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. |
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 |
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 |
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 |
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 | - |
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