Search icon

HAC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HAC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAC PROPERTIES, 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: 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: 30 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Mar 2022 (3 years ago)
Document Number: L10000034348
FEI/EIN Number 272232244

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

Address: 23 ADAMS AVE, KISSIMMEE, FL, 34744, US
Mail Address: 23 ADAMS AVE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THACKER CELESTE Managing Member 23 ADAMS AVE, KISSIMMEE, FL, 34744
THACKER CELIA Managing Member 23 ADAMS AVE, KISSIMMEE, FL, 34744
THACKER CLARENCE Managing Member 23 ADAMS AVE, KISSIMMEE, FL, 34744
THACKER HENRY Managing Member 23 ADAMS AVE, KISSIMMEE, FL, 34744
THACKER JO Managing Member 23 ADAMS AVE, KISSIMMEE, FL, 34744
Thacker Clarence L Agent 23 ADAMS AVE, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029037 CLARENCE L THACKER EXPIRED 2010-03-31 2015-12-31 - 23 ADAMS AVE, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-04 Thacker, Clarence L -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-03-02
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-09-19
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-16
ANNUAL REPORT 2014-02-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State