Entity Name: | HACIENDA GASPARILLA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HACIENDA GASPARILLA, 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: | 30 Aug 2010 (15 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: | L10000091092 |
FEI/EIN Number |
273766822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10682 SW 11th Terrace, OCALA, FL, 34476, US |
Mail Address: | 10682 SW 11th Terrace, OCALA, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACKERMAN AMY M | Managing Member | 10682 SW 11th Terrace, OCALA, FL, 34476 |
Ackerman Andrew | Manager | 10682 SW 11th Terrace, OCALA, FL, 34476 |
Ackerman AMY M | Agent | 10682 SW 11th Terrace, OCALA, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-19 | 10682 SW 11th Terrace, OCALA, FL 34476 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-19 | 10682 SW 11th Terrace, OCALA, FL 34476 | - |
CHANGE OF MAILING ADDRESS | 2021-02-19 | 10682 SW 11th Terrace, OCALA, FL 34476 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-08 | Ackerman, AMY M | - |
REINSTATEMENT | 2012-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2019-05-09 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State