Search icon

HAWKEYE PARTNERS II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
WILKERSON, CLAUDE Agent 6043 VALLEY SPRING DR., BROOKSVILLE, FL 34601
Wilkerson, claude Manager 6043 VALLEY SPRING DRIVE, BROOKSVILLE, FL 34601

Events

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 - -

Documents

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