Search icon

HAW CREEK OUTFITTERS, LLC - Florida Company Profile

Company Details

Entity Name: HAW CREEK OUTFITTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAW CREEK OUTFITTERS, 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: 29 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2019 (6 years ago)
Document Number: L08000053164
FEI/EIN Number 262921054

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

Address: 5404 county rd 304, Bunnell, FL, 32110, US
Mail Address: 5404 county rd 304, Bunnell, FL, 32110, US
ZIP code: 32110
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARTON JEREMY F Managing Member 5920 STATE ROAD 11, BUNNELL, FL, 32110
BARTON JILL A Managing Member 5920 SR 11, BUNNELL, FL, 32110
BARTON JEREMY F Agent 5920 STATE ROAD 11, BUNNELL, FL, 32110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-06 5404 county rd 304, Bunnell, FL 32110 -
CHANGE OF MAILING ADDRESS 2020-06-06 5404 county rd 304, Bunnell, FL 32110 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-06 5920 STATE ROAD 11, BUNNELL, FL 32110 -
REINSTATEMENT 2019-10-05 - -
REGISTERED AGENT NAME CHANGED 2019-10-05 BARTON, JEREMY F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-06
REINSTATEMENT 2019-10-05
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State