Search icon

HACIENDA UNO, LLC - Florida Company Profile

Company Details

Entity Name: HACIENDA UNO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HACIENDA UNO, 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: 06 Dec 2010 (14 years ago)
Date of dissolution: 30 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L10000125347
FEI/EIN Number 455020450

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

Address: 5517 21ST AVENUE WEST, SUITE H, BRADENTON, FL, 34209, US
Mail Address: 5517-21ST AVENUE, WEST SUITE H, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rickert Wayne CMR Manager 5517-21ST AVENUE, WEST SUITE H, BRADENTON, FL, 34209
REEL SCREAMER II, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-30 - -
REGISTERED AGENT NAME CHANGED 2017-05-22 REEL SCREAMER II LLC -
LC STMNT OF RA/RO CHG 2017-05-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-22 5517 21ST AVE W SUITE HE, BRADENTON, FL 34209 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2011-04-26 5517 21ST AVENUE WEST, SUITE H, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 5517 21ST AVENUE WEST, SUITE H, BRADENTON, FL 34209 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
CORLCRACHG 2017-05-22
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State