Search icon

HAWLEY HANDYMAN & WATERPROOFING, LLC - Florida Company Profile

Company Details

Entity Name: HAWLEY HANDYMAN & WATERPROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWLEY HANDYMAN & WATERPROOFING, 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: 23 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L07000055000
FEI/EIN Number 753241944

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

Address: 12220 NW 157th Street, Alachua, FL, 32615, US
Mail Address: 12220 NW 157th Street, Alachua, FL, 32615, US
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWLEY Dennis S Manager 12220 NW 157th Street, Alachua, FL, 32615
HAWLEY Dennis S Agent 12220 NW 157th Street, Alachua, FL, 32615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 12220 NW 157th Street, Alachua, FL 32615 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-22 12220 NW 157th Street, Alachua, FL 32615 -
CHANGE OF MAILING ADDRESS 2022-09-22 12220 NW 157th Street, Alachua, FL 32615 -
LC AMENDMENT 2019-09-19 - -
REINSTATEMENT 2018-01-19 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 HAWLEY, Dennis S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2010-08-17 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
LC Amendment 2019-09-19
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-01-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State