Search icon

HACHE & ASSOCIATES, LLC

Company Details

Entity Name: HACHE & ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Apr 2006 (19 years ago)
Document Number: L06000039623
FEI/EIN Number 432103144
Address: 12515 Orange Drive, Davie, FL, 33330, US
Mail Address: 12515 Orange Drive, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HACHE ALEXANDER S Agent 12515 Orange Drive, Davie, FL, 33330

Manager

Name Role Address
HACHE ALEXANDER S Manager 12515 Orange Drive, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051959 HACHE CONSTRUCTION ACTIVE 2023-04-24 2028-12-31 No data 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL, 33330
G22000014196 HACHE DESIGN & CONSTRUCTION ACTIVE 2022-02-05 2027-12-31 No data 12515 ORANGE DRIVE, SUITE 810, DAVIE, FL, 33330
G12000071262 HACHE CONSTRUCTION EXPIRED 2012-07-17 2017-12-31 No data 13721 NW 16TH STREET, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 12515 Orange Drive, Suite 810, Davie, FL 33330 No data
CHANGE OF MAILING ADDRESS 2019-04-18 12515 Orange Drive, Suite 810, Davie, FL 33330 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 12515 Orange Drive, Suite 810, Davie, FL 33330 No data
REGISTERED AGENT NAME CHANGED 2017-04-17 HACHE, ALEXANDER SR. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000073463 TERMINATED 1000000248815 BROWARD 2012-01-30 2022-02-01 $ 946.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State