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. |
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 |
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 |
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 | - |
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