Entity Name: | HARTWELL ARENDALE CONSERVATION PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HARTWELL ARENDALE CONSERVATION PARTNERS, 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: | 19 Jul 2011 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L11000082893 |
FEI/EIN Number |
383870442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250, US |
Mail Address: | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOORE JOHN P | Vice President | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
LANIUS WILLIAM R | President | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
Reeves Chuck | Vice President | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
LANIUS WILLIAM R | Agent | 1548 THE GREENS WAY, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-18 | 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2019-04-18 | 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-18 | 1548 THE GREENS WAY, Suite 6, JACKSONVILLE BEACH, FL 32250 | - |
REGISTERED AGENT NAME CHANGED | 2018-05-27 | LANIUS, WILLIAM R | - |
LC AMENDMENT | 2014-10-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-05-27 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-20 |
LC Amendment | 2014-10-14 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-20 |
Florida Limited Liability | 2011-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State