Search icon

HAT TRICK PROPERTIES, LLC - Florida Company Profile

Company Details

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

HAT TRICK 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: 31 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L11000064119
FEI/EIN Number 272037351

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

Address: 13650 Fiddlesticks Blvd, FORT MYERS, FL, 33912, US
Mail Address: 13650 Fiddlesticks Blvd, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaffner Richard H Manager 13650 Fiddlesticks Blvd, FORT MYERS, FL, 33912
Kerrigan Kristen M Manager 13650 Fiddlesticks Blvd, FORT MYERS, FL, 33912
Kerrigan Todd K Meme 13650 Fiddlesticks Blvd, FORT MYERS, FL, 33912
Shaffner Richard H Agent 13650 Fiddlesticks Blvd, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 13650 Fiddlesticks Blvd, Suite 202-387, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2014-01-08 13650 Fiddlesticks Blvd, Suite 202-387, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2014-01-08 Shaffner, Richard H -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 13650 Fiddlesticks Blvd, Suite 202-387, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-18
LC Amendment 2017-05-15
ANNUAL REPORT 2017-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State