Search icon

308 HAZEL INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 308 HAZEL INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

308 HAZEL INVESTMENTS, 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: 12 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jun 2022 (3 years ago)
Document Number: L13000099294
FEI/EIN Number 46-3232907

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

Address: 9213 Bentley Park Circle, ORLANDO, FL, 32819, US
Mail Address: 9213 Bentley Park Circle, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANADIVE KISHORE Managing Member 9213 bentley park circle, ORLANDO, FL, 32819
RANADIVE MANOGANYA Authorized Member 9213 BENTLEY PARK CIRCLE, ORLANDO, FL, 32819
RANADIVE ISHA Member 9213 Bentley Park Circle, ORLANDO, FL, 32819
RANADIVE DHRUV Member 9213 BENTLEY PARK CIRCLE, ORLANDO, FL, 32819
Ranadive Nandkishore Dr. Agent 9213 Bentley Park Circle, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-23 - -
REINSTATEMENT 2017-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 9213 Bentley Park Circle, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 9213 Bentley Park Circle, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2017-04-12 9213 Bentley Park Circle, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2017-04-12 Ranadive, Nandkishore, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-06
LC Amendment 2022-06-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-04-12
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State