Search icon

HARDY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HARDY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDY SERVICES, 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 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000009486
FEI/EIN Number 271712120

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

Address: 3800 BEAR CREEK RD., CRESTVIEW, FL, 32539
Mail Address: 3800 BEAR CREEK RD., CRESTVIEW, FL, 32539
ZIP code: 32539
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDY GEORGE Managing Member 3800 BEAR CREEK RD., CRESTVIEW, FL, 32539
HARDY LEVI Managing Member 3800 BEAR CREEK RD., CRESTVIEW, FL, 32539
MAYO LARRY Manager 3800 BEAR CREEK RD., CRESTVIEW, FL, 32539
Total Business Solutions-Bookkeeping Divis Agent 603 N. Ferdon Blvd, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2014-04-09 Total Business Solutions-Bookkeeping Division -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 603 N. Ferdon Blvd, CRESTVIEW, FL 32536 -
LC AMENDMENT 2012-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 3800 BEAR CREEK RD., CRESTVIEW, FL 32539 -
CHANGE OF MAILING ADDRESS 2011-03-30 3800 BEAR CREEK RD., CRESTVIEW, FL 32539 -
LC AMENDMENT 2011-02-11 - -

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-02-20
LC Amendment 2012-05-23
ANNUAL REPORT 2012-02-02
ANNUAL REPORT 2011-03-30
LC Amendment 2011-02-11
Florida Limited Liability 2010-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State