Search icon

JEFFREY SCOTT HARDIN, LLC. - Florida Company Profile

Company Details

Entity Name: JEFFREY SCOTT HARDIN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY SCOTT HARDIN, 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: 26 Oct 2009 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L09000103521
FEI/EIN Number 271238648

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

Address: 7328 THOMAS DR., SUITE M, PANAMA CITY BEACH, FL, 32408
Mail Address: 4712 Milgen Road, Columbus, GA, 31907, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIN JEFF Managing Member 7328 THOMAS DR., SUITE M, PANAMA CITY BEACH, FL, 32408
HARDIN JEFF Agent 7328 THOMAS DR., PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-01-17 7328 THOMAS DR., SUITE M, PANAMA CITY BEACH, FL 32408 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-20 7328 THOMAS DR., SUITE M, PANAMA CITY BEACH, FL 32408 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-20 7328 THOMAS DR., SUITE M, PANAMA CITY BEACH, FL 32408 -
LC NAME CHANGE 2010-01-19 JEFFREY SCOTT HARDIN, LLC. -

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-20
ANNUAL REPORT 2010-02-21
LC Name Change 2010-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State