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. |
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 |
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 |
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 |
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 | - |
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