Search icon

HOOD/DOGANIERO HERNANDO AIRPORT, LLC - Florida Company Profile

Company Details

Entity Name: HOOD/DOGANIERO HERNANDO AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOOD/DOGANIERO HERNANDO AIRPORT, 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: 09 May 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: L05000045724
FEI/EIN Number 020756960

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

Address: 2942 sunset point road, Clearwster, FL, 33759, US
Mail Address: 2942 sunset point road, Clearwater, FL, 33759, US
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doganiero Frank M Managing Member 2942 sunset point road, Clearwater, FL, 33759
MACONI MARK Managing Member 3003 Palm Harbor Blvd, Palm Harbor, FL, 34683
Doganiero Frank Manager 2942 sunset point road, clearwater, FL, 33759
CHESTNUT BUSINESS SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2942 sunset point road, Clearwster, FL 33759 -
CHANGE OF MAILING ADDRESS 2022-02-21 2942 sunset point road, Clearwster, FL 33759 -
LC STMNT OF RA/RO CHG 2019-06-14 - -
REGISTERED AGENT NAME CHANGED 2019-06-14 CHESTNUT BUSINESS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 911 CHESTNUT ST, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-29
CORLCRACHG 2019-06-14
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State