Search icon

HARTMAN RENOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: HARTMAN RENOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTMAN RENOVATIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Dec 2003 (21 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L03000056706
FEI/EIN Number 90-1039200

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

Address: 774 SE Atlantus Ave, Port Saint Lucie, FL, 34983, US
Mail Address: 774 SE Atlantus Ave, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTMAN NEWTON H Managing Member 774 SE Atlantus Ave, Port St Lucie, FL, 34997
hartman ryan m mgrm 774 se atlantis ave, pt st lucie, FL, 34983
hartman terri j mgrm 774 SE Atlantus Ave, Port St Lucie, FL, 34997
HARTMAN NEWTON H Agent 774 SE Atlantus Ave, Port Saint Lucie, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-03 774 SE Atlantus Ave, Port Saint Lucie, FL 34983 -
CHANGE OF MAILING ADDRESS 2022-04-03 774 SE Atlantus Ave, Port Saint Lucie, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-03 774 SE Atlantus Ave, Port Saint Lucie, FL 34983 -
REINSTATEMENT 2012-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-10-26 - -
REINSTATEMENT 2009-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000413557 ACTIVE 1000001000115 ST LUCIE 2024-06-19 2034-07-03 $ 880.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State