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. |
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 |
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 |
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 | - | - |
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