Entity Name: | HAWKEYE PARTNERS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
HAWKEYE PARTNERS II, 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: |
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: | 21 Nov 2011 (13 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 08 Apr 2020 (5 years ago) |
Document Number: | L11000132439 |
FEI/EIN Number |
45-3861793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6043 VALLEY SPRING DRIVE, BROOKSVILLE, FL 34601 |
Mail Address: | 6043 VALLEY SPRING DRIVE, BROOKSVILLE, FL 34601 |
ZIP code: | 34601 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILKERSON, CLAUDE | Agent | 6043 VALLEY SPRING DR., BROOKSVILLE, FL 34601 |
Wilkerson, claude | Manager | 6043 VALLEY SPRING DRIVE, BROOKSVILLE, FL 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 6043 VALLEY SPRING DRIVE, BROOKSVILLE, FL 34601 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 6043 VALLEY SPRING DRIVE, BROOKSVILLE, FL 34601 | - |
LC STMNT OF RA/RO CHG | 2020-04-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-08 | 6043 VALLEY SPRING DR., BROOKSVILLE, FL 34601 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-08 | WILKERSON, CLAUDE | - |
LC DISSOCIATION MEM | 2020-04-08 | - | - |
LC AMENDMENT | 2012-09-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-06-16 |
CORLCDSMEM | 2020-04-08 |
CORLCRACHG | 2020-04-08 |
Reg. Agent Resignation | 2020-04-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-30 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State