Search icon

HBK FORT MYERS REALTY LLC - Florida Company Profile

Company Details

Entity Name: HBK FORT MYERS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBK FORT MYERS REALTY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2003 (22 years ago)
Document Number: L03000033526
FEI/EIN Number 861080721

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6603 Summit Drive, Canfield, OH, 44406, US
Mail Address: 6603 Summit Drive, Canfield, OH, 44406, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLASKO DAVID Managing Member 6603 Summit Drive, Canfield, OH, 44406
DELUCA MICHAEL Managing Member 6603 Summit Drive, Canfield, OH, 44406
ANGELO TOM Managing Member 6603 Summit Drive, Canfield, OH, 44406
MASTROPIETRO DOMINIC Managing Member 6603 Summit Drive, Canfield, OH, 44406
ALLEGRETTI CHRISTOPHER Chief Executive Officer 6603 Summit Drive, Canfield, OH, 44406
HOSTETLER LEANNAH Chief Financial Officer 6603 Summit Drive, Canfield, OH, 44406
DELUCA MICHAEL Agent 3838 TAMIAMI TRAIL N STE 200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-21 DELUCA, MICHAEL -
CHANGE OF PRINCIPAL ADDRESS 2015-01-07 6603 Summit Drive, Canfield, OH 44406 -
CHANGE OF MAILING ADDRESS 2015-01-07 6603 Summit Drive, Canfield, OH 44406 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 3838 TAMIAMI TRAIL N STE 200, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State