Search icon

HARTSELLE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HARTSELLE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARTSELLE INVESTMENTS, 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: 06 Apr 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000035670
FEI/EIN Number 204644374

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

Address: 10410 SEMINOLE BLVD, SEMINOLE, FL, 33778, US
Mail Address: 10410 SEMINOLE BLVD, SEMINOLE, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARTSELLE MAHLON A Managing Member 10410 SEMINOLE BLVD, SEMINOLE, FL, 33778
HARTSELLE GLENDA Managing Member 10410 SEMINOLE BLVD, SEMINOLE, FL, 33778
HARTSELLE MAHLON A Agent 10410 SEMINOLE BLVD, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-02-12 10410 SEMINOLE BLVD, STE 1, SEMINOLE, FL 33778 -
REGISTERED AGENT NAME CHANGED 2016-02-12 HARTSELLE, MAHLON A -
REGISTERED AGENT ADDRESS CHANGED 2016-02-12 10410 SEMINOLE BLVD, STE 1, SEMINOLE, FL 33778 -
REINSTATEMENT 2016-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-12 10410 SEMINOLE BLVD, STE 1, SEMINOLE, FL 33778 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2018-07-10
REINSTATEMENT 2016-02-12
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-28
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State