Search icon

HOOD/DOGANIERO HERNANDO AIRPORT, LLC

Company Details

Entity Name: HOOD/DOGANIERO HERNANDO AIRPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 May 2005 (20 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: L05000045724
FEI/EIN Number 020756960
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

Agent

Name Role
CHESTNUT BUSINESS SERVICES, LLC Agent

Managing Member

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

Manager

Name Role Address
Doganiero Frank Manager 2942 sunset point road, clearwater, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 2942 sunset point road, Clearwster, FL 33759 No data
CHANGE OF MAILING ADDRESS 2022-02-21 2942 sunset point road, Clearwster, FL 33759 No data
LC STMNT OF RA/RO CHG 2019-06-14 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-14 CHESTNUT BUSINESS SERVICES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-14 911 CHESTNUT ST, CLEARWATER, FL 33756 No data

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 Feb 2025

Sources: Florida Department of State