Search icon

HATCHET CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: HATCHET CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HATCHET CONSULTING, 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: 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: 12 Jan 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000005634
FEI/EIN Number 45-4235393

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

Address: 3403 S Gardenia Ave, TAMPA, FL, 33629, US
Mail Address: 3403 S Gardenia AVe, TAMPA, 33629, UN
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AXE JEREMY S Manager 3403 S GARDENIA AVE, TAMPA, FL, 33629
AXE JEREMY S Agent 3403 S GARDENIA AVE, TAMPA, FL, 33629

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031754 SECURIS SYSTEMS EXPIRED 2013-04-02 2018-12-31 - 10041 OASIS PALM DR, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 3403 S Gardenia Ave, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2023-04-04 3403 S Gardenia Ave, TAMPA, FL 33629 -
LC NAME CHANGE 2022-12-21 HATCHET CONSULTING, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 3403 S GARDENIA AVE, TAMPA, FL 33629 -

Documents

Name Date
ANNUAL REPORT 2023-04-04
LC Name Change 2022-12-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State