Entity Name: | HAGERSTOWN INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAGERSTOWN INVESTMENTS, 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: |
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: | 10 Feb 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L05000014235 |
FEI/EIN Number |
205193791
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 535 S HERCULES AVE, #201 B, CLEARWATER, FL, 33764, US |
Mail Address: | 535 S HERCULES AVE, #201 B, CLEARWATER, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MCDAGO, LLC | Authorized Member |
CORPORATION SERVICE COMPANY | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2020-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-02 | CORPORATION SERVICE COMPANY | - |
CHANGE OF MAILING ADDRESS | 2015-05-08 | 535 S HERCULES AVE, #201 B, CLEARWATER, FL 33764 | - |
LC AMENDMENT | 2015-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-08 | 535 S HERCULES AVE, #201 B, CLEARWATER, FL 33764 | - |
LC AMENDMENT | 2011-08-18 | - | - |
LC AMENDMENT AND NAME CHANGE | 2007-11-20 | HAGERSTOWN INVESTMENTS, LLC | - |
LC AMENDMENT | 2007-06-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-14 |
CORLCRACHG | 2020-06-02 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-20 |
LC Amendment | 2015-05-08 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State