Entity Name: | HITEK PROPERTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HITEK PROPERTY 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: | 03 Jun 2004 (21 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Sep 2020 (5 years ago) |
Document Number: | L04000041939 |
FEI/EIN Number |
201209465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5170 Mariner Blvd., Spring Hill, FL, 34609, US |
Mail Address: | 5170 Mariner Blvd., SPRING HILL, FL, 34609, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PASTORE JOSEPH | Manager | 9124 GALLUP CIRCLE, SPRING HILL, FL, 34608 |
EATON ROBERT D | Manager | 7343 JOMEL DRIVE, SPRING HILL, FL, 34607 |
Pastore Robin C | Treasurer | 9124 Gallup Cir., Spring Hill, FL, 34608 |
PASTORE Joseph | Agent | 9124 GALLUP CIRCLE, SPRING HILL, FL, 34608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-27 | PASTORE, Joseph | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 5170 Mariner Blvd., Spring Hill, FL 34609 | - |
LC AMENDMENT AND NAME CHANGE | 2020-09-04 | HITEK PROPERTY LLC | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 5170 Mariner Blvd., Spring Hill, FL 34609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-14 | 9124 GALLUP CIRCLE, SPRING HILL, FL 34608 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-04 |
LC Amendment and Name Change | 2020-09-04 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State