Search icon

HASHTAG MANAGEMENT, LLC - Florida Company Profile

Company Details

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

HASHTAG MANAGEMENT, 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: 31 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2015 (9 years ago)
Document Number: L14000018276
FEI/EIN Number 46-4687516

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

Address: 214 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL, 32937, US
Mail Address: 214 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS THEODORE P Manager 214 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL, 32937
WILLIAMS SHIELA A Manager 214 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL, 32937
TPW VENTURES, LLLP Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-16 TPW VENTURES LLLP -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 214 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL 32937 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 214 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-02-14 214 LANSING ISLAND DR, INDIAN HARBOR BEACH, FL 32937 -
REINSTATEMENT 2015-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-25
REINSTATEMENT 2015-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State