Search icon

HAGCO ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: HAGCO ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAGCO ENTERPRISE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: L07000009550
FEI/EIN Number 562637167

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

Address: 12017 97TH AVENUE, SOUTH RICHMOND HILL, NY, 11419-1318, US
Mail Address: 12017 97TH AVENUE, SOUTH RICHMOND HILL, NY, 11419-1318, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gramer Howard AJr. Manager 12017 97TH AVENUE, SOUTH RICHMOND HILL, NY, 114191318
GRAMER HOWARD AJr. Agent 12017 97TH AVENUE, SOUTH RICHMOND HILL, FL, 114191318

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 12017 97TH AVENUE, SOUTH RICHMOND HILL, NY 11419-1318 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 12017 97TH AVENUE, SOUTH RICHMOND HILL, FL 11419-1318 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 12017 97TH AVENUE, SOUTH RICHMOND HILL, NY 11419-1318 -
REINSTATEMENT 2021-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2013-05-01 GRAMER, HOWARD A, Jr. -
CANCEL ADM DISS/REV 2008-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-03-08
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State