Search icon

HARDIN INVESTMENT PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HARDIN INVESTMENT PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDIN INVESTMENT PROPERTIES, 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: 31 Jan 2007 (18 years ago)
Document Number: L07000011812
FEI/EIN Number 208357814

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

Address: 6011 S. DALE MABRY, TAMPA, FL, 33611
Mail Address: 4707 S. RENELLIE DRIVE, TAMPA, FL, 33611
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIN WILLIAM M Managing Member 3603 W IOWA AVE, TAMPA, FL, 33611
HARDIN JOHN A Managing Member 4707 S RENELLIE DR, TAMPA, FL, 33611
HARDIN JOHN A Agent 4707 S. RENELLIE DRIVE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000155579 HARDIN'S NURSERY ACTIVE 2023-12-21 2028-12-31 - 4707 S. RENELLIE DRIVE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-04 6011 S. DALE MABRY, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2009-03-04 HARDIN, JOHN A -
REGISTERED AGENT ADDRESS CHANGED 2009-03-04 4707 S. RENELLIE DRIVE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 6011 S. DALE MABRY, TAMPA, FL 33611 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State