Entity Name: | GROWTH HACKER TV LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GROWTH HACKER TV 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: | 16 Apr 2013 (12 years ago) |
Date of dissolution: | 29 Oct 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Oct 2019 (5 years ago) |
Document Number: | L13000055723 |
FEI/EIN Number |
46-2545001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9990 COCONUT RD., BONITA SPRINGS, FL, 34135, US |
Mail Address: | 132 Yorkshire Drive, Lawrenceburg, KY, 40342, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR LUCAS | Managing Member | 132 YORKSHIRE DRIVE, LAWRENCEBURG, KY, 40342 |
Taylor Michael B | Managing Member | 10130 Tropical Drive, Bonita Springs, FL, 34135 |
Hardenbrook Michael J | Managing Member | 9389 E Maple Drive, Scottsdale, AZ, 85255 |
TAYLOR LUCAS | Agent | 9990 COCONUT RD., BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-16 | TAYLOR, LUCAS | - |
REINSTATEMENT | 2018-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 9990 COCONUT RD., Suite #233, BONITA SPRINGS, FL 34135 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-20 | 9990 COCONUT RD., Suite #233, BONITA SPRINGS, FL 34135 | - |
CHANGE OF MAILING ADDRESS | 2014-04-16 | 9990 COCONUT RD., Suite #233, BONITA SPRINGS, FL 34135 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000348965 | TERMINATED | 1000000713117 | LEE | 2016-05-16 | 2036-06-01 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-29 |
ANNUAL REPORT | 2019-04-07 |
REINSTATEMENT | 2018-10-16 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-04-16 |
Florida Limited Liability | 2013-04-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State