Search icon

HEXCO GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HEXCO GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEXCO GROUP, 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: 02 Oct 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000093853
FEI/EIN Number 263570709

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

Address: 137 Blue Ridge Dr, PO Box 111778, NAPLES, FL, 34108, US
Mail Address: P.O. BOX 111778, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESS GERHARD T Managing Member 137 Blue Ridge Dr, Naples, FL, 34108
HESS GERHARD T Agent 137 Blue Ridsge Dr,, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 137 Blue Ridge Dr, PO Box 111778, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2022-04-05 137 Blue Ridge Dr, PO Box 111778, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 137 Blue Ridsge Dr,, PO Box 111778, NAPLES, FL 34108 -
REGISTERED AGENT NAME CHANGED 2016-10-20 HESS, GERHARD T -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State