Search icon

HATCHWARE, LLC - Florida Company Profile

Company Details

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

HATCHWARE, 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 Sep 2013 (12 years ago)
Document Number: L13000129340
FEI/EIN Number 46-3644072

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

Address: 101 Marketside Ave, Ponte Vedra, FL, 32081, US
Mail Address: 101 Marketside Ave, Ponte Vedra, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARETTE JEFFREY J Chief Executive Officer 101 Marketside Ave, Ponte Vedra, FL, 32081
CHARETTE JEFFREY J Agent 101 Marketside Ave, Ponte Vedra, FL, 32081

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000072037 MENAUT ACTIVE 2020-06-25 2025-12-31 - 7835 BAYBERRY RD, JACKSONVILLE, FL, 32256
G20000072040 MENUAT ACTIVE 2020-06-25 2025-12-31 - 7835 BAYBERRY RD, JACKSONVILLE, FL, 32256
G13000100964 MENUAT EXPIRED 2013-10-11 2018-12-31 - 24 CATHEDRAL PLACE SUITE 405, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 101 Marketside Ave, Suite 404-301, Ponte Vedra, FL 32081 -
CHANGE OF MAILING ADDRESS 2023-01-24 101 Marketside Ave, Suite 404-301, Ponte Vedra, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 101 Marketside Ave, Suite 404-301, Ponte Vedra, FL 32081 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000593834 TERMINATED 1000000907825 ST JOHNS 2021-11-12 2041-11-17 $ 973.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J20000020939 TERMINATED 1000000854465 ST JOHNS 2020-01-06 2040-01-08 $ 1,357.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State