Search icon

HAWKS PRESERVE OFFICE RETAIL LLC - Florida Company Profile

Company Details

Entity Name: HAWKS PRESERVE OFFICE RETAIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWKS PRESERVE OFFICE RETAIL 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: 20 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000050601
FEI/EIN Number NOT APPLICABLE

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

Address: c/o Registered Agent, 13140 Mandalay Dr, Punta Gorda, FL, 33955, US
Mail Address: c/o Registered Agent, 13140 Mandalay Dr, Punta Gorda, FL, 33955, US
ZIP code: 33955
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
without prejudice ByELIZABETH A Othe c/o Registered Agent, Punta Gorda, FL, 33955
without prejudice BYG Reg Age Agent c/o Registered Agent, Punta Gorda, FL, 33955

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 without prejudice BY: PELOZA, G, Reg Agent -
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 c/o Registered Agent, 13140 Mandalay Dr, Punta Gorda, FL 33955 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 c/o Registered Agent, 13140 Mandalay Dr, Punta Gorda, FL 33955 -
CHANGE OF MAILING ADDRESS 2018-04-29 c/o Registered Agent, 13140 Mandalay Dr, Punta Gorda, FL 33955 -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000533424 LAPSED 12-CA-052240 LEE COUNTY CIRCUIT COURT 2017-08-09 2022-09-26 $265,000.00 RES-FL SIX, LLC, 790 NW 107TH AVENUE, SUITE 400, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-04-30
ANNUAL REPORT 2009-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State