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. |
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 |
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 | - |
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 | - |
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