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