Search icon

HATFIELD PROPERTIES, LLC - Florida Company Profile

Company Details

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

HATFIELD PROPERTIES, 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: 27 Aug 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000081759
FEI/EIN Number 263497665

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

Address: 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OVADIA GIL Manager 10409 BUENA VENTURA DR, BOCA RATON, FL, 33498
OVADIA GIL Agent 1761 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
SILVERGATE MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 1761 W HILLSBORO BLVD, 314, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2015-04-19 1761 W HILLSBORO BLVD, 314, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-19 1761 W HILLSBORO BLVD, 314, DEERFIELD BEACH, FL 33442 -
LC AMENDMENT 2014-01-28 - -
CANCEL ADM DISS/REV 2009-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-02-27
LC Amendment 2014-01-28
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-03-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State