Search icon

HICKORY LAKE ESTATE .LLC - Florida Company Profile

Company Details

Entity Name: HICKORY LAKE ESTATE .LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HICKORY LAKE ESTATE .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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Dec 2014 (10 years ago)
Document Number: L05000087695
FEI/EIN Number 010842966

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

Address: 11801 SILVER OAK DR, SUITE 100, DAVIE, FL, 33330, US
Mail Address: 11801 SILVER OAK DRIVE, SUITE 100, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ABRAHAM Managing Member 11801 SW 44 ST, DAVIE, FL, 33330
VARUGHESE GEORGY Managing Member 779 REGAL COVE RD, WESTERN, FL, 33327
JACOB MATHEW Managing Member 19145 N GARDENIA AVE, WESTERN, FL, 33332
PADAVATHIL JACOB Managing Member 5200 LANCELOT LANE, DAVIE, FL, 33331
JOSE JESTINE K Managing Member 1843 Sherry Ln, Addison, IL, 60101
CHACKO JOSEPH Managing Member 6464 NW 72 nd Pl, Parkland, FL, 33067
PADAVATHIL JACOB T Agent 5200 LANCELOT LANE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-12-23 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-04 11801 SILVER OAK DR, SUITE 100, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2006-09-04 11801 SILVER OAK DR, SUITE 100, DAVIE, FL 33330 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State