Entity Name: | HAT 64, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAT 64, 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: | 05 Jul 2005 (20 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L05000066325 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2315 W. 77TH STREET, HIALEAH, FL, 33916 |
Mail Address: | 4344 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL, 33066, US |
ZIP code: | 33916 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANCHORS AWAY VESSEL DOCUMENTATION, INC. | Agent | - |
GRAHAM BRUCE | Managing Member | 2315 W 77TH ST., HIALEAH, FL, 33916 |
MAXWELL CHARLES J | Managing Member | 114 CHUBASCO LANE, SLIDELL, LA, 70458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-30 | ANCHORS AWAY VESSEL DOCUMENTATION, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2012-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-06-11 | 2315 W. 77TH STREET, HIALEAH, FL 33916 | - |
CHANGE OF MAILING ADDRESS | 2010-01-13 | 2315 W. 77TH STREET, HIALEAH, FL 33916 | - |
LC AMENDMENT | 2007-10-30 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-10-30 | 4344 CARAMBOLA CIRCLE NORTH, COCONUT CREEK, FL 33066 | - |
NAME CHANGE AMENDMENT | 2005-09-09 | HAT 64, LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-04-30 |
ANNUAL REPORT | 2019-07-31 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-03 |
ANNUAL REPORT | 2014-07-01 |
ANNUAL REPORT | 2013-02-28 |
LC Amendment | 2012-10-04 |
ANNUAL REPORT | 2012-06-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State