Search icon

HASSELFREE PROPERTY MAINTENANCE LLC - Florida Company Profile

Company Details

Entity Name: HASSELFREE PROPERTY MAINTENANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HASSELFREE PROPERTY MAINTENANCE 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: 03 Sep 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: L08000083907
FEI/EIN Number 272435786

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

Address: 466 WATERS DR, FORT PIERCE, FL, 34946, US
Mail Address: 466 WATERS DR, FORT PIERCE, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREITAS THOMAS Authorized Member 466 WATERS DR, FORT PIERCE, FL, 34946
COPELAND JOHN KESQ Agent 2300 SE MONTEREY ROAD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-04-01 466 WATERS DR, FORT PIERCE, FL 34946 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 466 WATERS DR, FORT PIERCE, FL 34946 -
LC STMNT OF RA/RO CHG 2016-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 2300 SE MONTEREY ROAD, SUITE 100, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2016-07-11 COPELAND, JOHN K, ESQ -
LC AMENDMENT 2016-03-21 - -
LC AMENDMENT 2016-03-07 - -
LC AMENDMENT 2015-09-28 - -
LC STMNT OF AUTHORITY 2015-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001131603 TERMINATED 1000000196939 ST LUCIE 2010-12-15 2020-12-22 $ 853.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-22
LC Amendment 2016-03-21
LC Amendment 2016-03-07
ANNUAL REPORT 2016-01-07
LC Amendment 2015-09-28
CORLCAUTH 2015-09-24
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State