Search icon

HAWWA, LLC - Florida Company Profile

Company Details

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

HAWWA, 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 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L11000002140
FEI/EIN Number 274479976

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

Address: 11540 Tamiami Trail E, NAPLES, FL, 34113, US
Mail Address: 11540 Tamiami Trail E, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Itayem Mohammad President 11540 Tamiami Trail E, NAPLES, FL, 34113
ITAYEM Mohammad Agent 11540 Tamiami Trail E, NAPLES, FL, 34113

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000012703 MOBILE & MORE EXPIRED 2011-02-01 2016-12-31 - 1775 HUMMINGBIRD CT., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-23 11540 Tamiami Trail E, NAPLES, FL 34113 -
REINSTATEMENT 2015-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 11540 Tamiami Trail E, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2015-10-23 11540 Tamiami Trail E, NAPLES, FL 34113 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-14 ITAYEM, Mohammad -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000610614 TERMINATED 1000000677078 COLLIER 2015-05-15 2025-05-22 $ 892.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J12001090870 TERMINATED 1000000370248 COLLIER 2012-11-28 2022-12-28 $ 357.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000712567 TERMINATED 1000000236673 COLLIER 2011-10-12 2021-11-02 $ 478.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-10-23
ANNUAL REPORT 2014-07-23
AMENDED ANNUAL REPORT 2013-09-10
ANNUAL REPORT 2013-01-14
REINSTATEMENT 2012-10-15
Florida Limited Liability 2011-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State