Search icon

HADLEY FAMILY OF COMPANIES, LLC - Florida Company Profile

Company Details

Entity Name: HADLEY FAMILY OF COMPANIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HADLEY FAMILY OF COMPANIES, 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: 27 Jun 2008 (17 years ago)
Document Number: L08000063204
FEI/EIN Number 262884215

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

Address: 394 Gumbo Limbo Lane, Marco Island, FL, 34145, US
Mail Address: 394 Gumbo Limbo Lane, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Portu Carlos Managing Member 394 Gumbo Limbo Lane, Marco Island, FL, 34145
GOVIN JAMES W Agent 134 South Dixie Highway, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08238700162 GABLES PET CARE EXPIRED 2008-08-25 2013-12-31 - 1829 S.W. 14 STREET, MIAMI, FL, 33145
G08238700163 JENNIFER HADLEY PHOTOGRAPHY EXPIRED 2008-08-25 2013-12-31 - 1829 S.W. 14 STREET, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 394 Gumbo Limbo Lane, Marco Island, FL 34145 -
CHANGE OF MAILING ADDRESS 2021-04-18 394 Gumbo Limbo Lane, Marco Island, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 134 South Dixie Highway, Suite 100, Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State