Search icon

MCINTYRE HAWKINS, LLC - Florida Company Profile

Company Details

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

MCINTYRE HAWKINS, 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: 22 Apr 2014 (11 years ago)
Document Number: L14000065507
FEI/EIN Number 46-5480576

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

Mail Address: PO Box 80, 300 N. New York Ave., Winter Park, FL, 32790-7501, US
Address: 2900 W ORANGE AVE STE 155, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knight Kristen B Manager PO Box 80, Winter Park, FL, 327907501
Bartch Cheryl E Manager PO Box 80, Winter Park, FL, 327907501
Richards Melissa L Chief Financial Officer PO Box 80, Winter Park, FL, 327907501
KNIGHT KRISTEN Agent 2900 W ORANGE AVE STE 130, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084634 MCINTYRE HAWKINS & CO. ACTIVE 2015-08-17 2026-12-31 - 2900 W. ORANGE AVENUE, STE 155, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-13 2900 W ORANGE AVE STE 155, APOPKA, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 2900 W ORANGE AVE STE 155, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State