Entity Name: | HAWKEYE1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAWKEYE1, 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. |
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 Jun 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L06000057746 |
FEI/EIN Number |
204988375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20423 STATE RD 7, SUITE F6-130, BOCA RATON, FL, 33498 |
Mail Address: | 20423 STATE RD 7, SUITE F6-130, BOCA RATON, FL, 33498 |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLESSING JAMES | Manager | 281 W ELM PARK AVE, ELHURST, IL, 60126 |
WATERS JEFFREY | Manager | 20423 STATE RD 7, SUITE F6-130, BOCA RATON, FL, 33498 |
JEFFREY WATERS | Agent | 20423 STATE RD 7, SUITE F6-130, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-29 | 20423 STATE RD 7, SUITE F6-130, BOCA RATON, FL 33498 | - |
CHANGE OF MAILING ADDRESS | 2012-04-29 | 20423 STATE RD 7, SUITE F6-130, BOCA RATON, FL 33498 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-29 | JEFFREY, WATERS | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-29 | 20423 STATE RD 7, SUITE F6-130, BOCA RATON, FL 33498 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-03-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State