Search icon

BILL HAWKINS LAW, PL - Florida Company Profile

Company Details

Entity Name: BILL HAWKINS LAW, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BILL HAWKINS LAW, PL 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: 09 Mar 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Jul 2017 (8 years ago)
Document Number: L05000023718
FEI/EIN Number 202501503

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

Address: 4755 SE Dixie Hwy, Port Salerno, FL, 34992, US
Mail Address: 4755 SE Dixie Hwy, Port Salerno, FL, 34992, US
ZIP code: 34992
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS, JR. WILLIAM E Manager 4755 SE Dixie Hwy, Port Salerno, FL, 34992
HAWKINS WILLIAM E Agent 4755 SE Dixie Hwy, Port Salerno, FL, 34992

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 2024 NW 63rd Terrace, Gainesville, FL 32605 -
REGISTERED AGENT NAME CHANGED 2025-01-13 HAWKINS, Jr., WILLIAM E -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2024 NW 63rd Terrace, Gainesville`, FL 32605 -
CHANGE OF MAILING ADDRESS 2025-01-13 2024 NW 63rd Terrace, Gainesville, FL 32605 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 4755 SE Dixie Hwy, 302, Port Salerno, FL 34992 -
LC NAME CHANGE 2017-07-27 BILL HAWKINS LAW, PL -
CHANGE OF MAILING ADDRESS 2015-02-05 4755 SE Dixie Hwy, 302, Port Salerno, FL 34992 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-05 4755 SE Dixie Hwy, 302, Port Salerno, FL 34992 -
CANCEL ADM DISS/REV 2006-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-18
LC Name Change 2017-07-27
ANNUAL REPORT 2017-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State