Search icon

GROWTH HACKER TV LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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