Search icon

HACKERS INVESTMENTS, LLC - Florida Company Profile

Company Details

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

HACKERS 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: 10 Oct 2006 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000098897
FEI/EIN Number 205696995

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

Address: 80 Schonberg Ln #109, Sky Valley, GA, 30357, US
Mail Address: 80 Schonberg Ln #109, Sky Valley, GA, 30537, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAUS JOHN M Managing Member 80 Schonberg Ln #109, Sky Valley, GA, 30537
DE VRIES PETE Managing Member 1 PENNSYLVANIA AVE., EDGEWATER, MD, 21037
KRZYANIAK BRIAN Managing Member 5526 Allison Dr, Bettendorf, IA, 52722
BLANTON EDWIN F Managing Member 610 Summerbrooke Dr, TALLAHASSEE, FL, 32312
BLANTON EDWIN F Agent 610 Summerbrooke Dr, TALLAHASSEE, FL, 32312
S.G. HOMES & LAND, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 80 Schonberg Ln #109, Sky Valley, GA 30357 -
CHANGE OF MAILING ADDRESS 2016-03-04 80 Schonberg Ln #109, Sky Valley, GA 30357 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 610 Summerbrooke Dr, TALLAHASSEE, FL 32312 -

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-04-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State