Entity Name: | HAZMAT - 1 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAZMAT - 1 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Dec 2009 (15 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 15 May 2018 (7 years ago) |
Document Number: | L09000122514 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 1019, Estero, FL, 33929, US |
Address: | 3250 BONITA BEACH RD., Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VANDERBILT COMPANIES INC | Agent | - |
WILLIAMS DAVID | Managing Member | 3250 BONITA BEACH RD,, Bonita Springs, FL, 34134 |
WILLIAMS LISA | Manager | 3250 BONITA BEACH RD., Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-09 | 11983 Tamiami Trail N., Ste. # 138, Naples, FL 34110 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-09 | Vanderbilt Companies, Inc | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 3250 BONITA BEACH RD., STE. #205-555, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-26 | 3250 BONITA BEACH RD., STE. #205-555, Bonita Springs, FL 34134 | - |
LC AMENDMENT | 2018-05-15 | - | - |
REINSTATEMENT | 2017-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-05-16 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-22 |
LC Amendment | 2018-05-15 |
ANNUAL REPORT | 2018-04-21 |
REINSTATEMENT | 2017-06-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State