Search icon

HAWGLASS LLC - Florida Company Profile

Company Details

Entity Name: HAWGLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWGLASS 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: 25 Jul 2005 (20 years ago)
Date of dissolution: 26 Mar 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Mar 2016 (9 years ago)
Document Number: L05000073759
FEI/EIN Number 203242211

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

Address: 555 NE 8TH AVENUE, LAKE BUTLER, FL, 32054
Mail Address: 555 NE 8TH AVENUE, LAKE BUTLER, FL, 32054
ZIP code: 32054
County: Union
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTIT LON R Managing Member 555 NE 8TH AVENUE, LAKE BUTLER, FL, 32054
PETTIT LYNDA J Managing Member 555 NE 8TH AVE, LAKE BUTLER, FL, 32054
PETTIT LON R Agent 555 NE 8TH AVENUE, LAKE BUTLER, FL, 32054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-03-26 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-15 555 NE 8TH AVENUE, LAKE BUTLER, FL 32054 -
REGISTERED AGENT NAME CHANGED 2008-01-22 PETTIT, LON R -
LC NAME CHANGE 2007-10-30 HAWGLASS LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-07-20 555 NE 8TH AVENUE, LAKE BUTLER, FL 32054 -
CHANGE OF MAILING ADDRESS 2006-07-20 555 NE 8TH AVENUE, LAKE BUTLER, FL 32054 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-03-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-22
Reg. Agent Change 2007-11-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State