Search icon

HAWKEYE BROTHERS SIGN AND GRAPHICS, LLC - Florida Company Profile

Company Details

Entity Name: HAWKEYE BROTHERS SIGN AND GRAPHICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWKEYE BROTHERS SIGN AND GRAPHICS, 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: 28 Sep 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2014 (11 years ago)
Document Number: L11000111147
FEI/EIN Number 453459344

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

Address: 2381 MASON AVE, STE 120, DAYTONA BEACH, FL, 32117, US
Mail Address: 2381 MASON AVE, STE 120, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGMANN TIMOTHY R Managing Member 2381 MASON AVE, DAYTONA BEACH, FL, 32117
Rozar-Bergmann Heather M Sec 2381 MASON AVE, DAYTONA BEACH, FL, 32117
BERGMANN TIMOTHY R Agent 2381 MASON AVE, DAYTONA BEACH, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000068367 HAWKEYE ACTIVE 2012-07-09 2027-12-31 - 480 FENTRESS BLVD., SUITE A, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-29 BERGMANN, TIMOTHY R -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2381 MASON AVE, STE 120, DAYTONA BEACH, FL 32117 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 2381 MASON AVE, STE 120, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2022-04-07 2381 MASON AVE, STE 120, DAYTONA BEACH, FL 32117 -
LC AMENDMENT 2014-07-11 - -
REINSTATEMENT 2013-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State