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. |
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 |
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 |
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 | - | - |
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