Search icon

HACKLCO, LLC - Florida Company Profile

Company Details

Entity Name: HACKLCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HACKLCO, 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: 07 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000034780
FEI/EIN Number 262379179

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

Address: 9302 N. MERIDIAN, SUITE 248, INDIANAPOLIS, IN, 46260
Mail Address: 9302 N. MERIDIAN, SUITE 248, INDIANAPOLIS, IN, 46260
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKL ALBERT J Manager 9302 N. MERIDIAN, SUITE 248, INDIANAPOLIS, IN, 46260
WILSON DONALD H Agent 245 SOUTH CENTRAL AVENUE, BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2010-01-06 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 9302 N. MERIDIAN, SUITE 248, INDIANAPOLIS, IN 46260 -
CHANGE OF MAILING ADDRESS 2010-01-06 9302 N. MERIDIAN, SUITE 248, INDIANAPOLIS, IN 46260 -
LC AMENDMENT 2009-12-30 - -
MERGER 2008-09-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000090467

Documents

Name Date
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State