Entity Name: | HARDCORE OFFSHORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARDCORE OFFSHORE, 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 Dec 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L06000116601 |
FEI/EIN Number |
421722002
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6278 N. Federal Hwy, Ft. Lauderdale, FL, 33308, US |
Mail Address: | 6278 N. Federal Hwy, Ft. Lauderdale, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EMERSON RICHARD C | Chief Executive Officer | 2270 S.E. 11TH STREET, POMPANO BEACH, FL, 33062 |
EMERSON RICHARD C | Agent | 2270 S.E. 11TH STREET, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-30 | EMERSON, RICHARD C | - |
REINSTATEMENT | 2023-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-24 | 6278 N. Federal Hwy, Ft. Lauderdale, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2014-03-01 | 6278 N. Federal Hwy, Ft. Lauderdale, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-26 | 2270 S.E. 11TH STREET, POMPANO BEACH, FL 33062 | - |
CANCEL ADM DISS/REV | 2007-09-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-09-30 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-07-24 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-17 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State