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