Entity Name: | HAKKI PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAKKI PROPERTIES, 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. |
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: | 15 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2015 (9 years ago) |
Document Number: | L14000082486 |
FEI/EIN Number |
47-5455907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1003 S. Alexander Street, Plant City, FL, 33566, US |
Mail Address: | 1003 S. Alexander Street, Plant City, FL, 33566, US |
ZIP code: | 33566 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hakky Shelaan S | Managing Member | 1003 S. Alexander Street, Plant City, FL, 33566 |
Hakky Shelaan S | Auth | 1003 S. Alexander Street, Plant City, FL, 33566 |
Hakky Shelaan | Agent | 1003 S. Alexander Street, Plant City, FL, 33566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1003 S. Alexander Street, Suite 7, Plant City, FL 33566 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1003 S. Alexander Street, Suite 7, Plant City, FL 33566 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 1003 S. Alexander Street, Suite 7, Plant City, FL 33566 | - |
REGISTERED AGENT NAME CHANGED | 2019-02-27 | Hakky, Shelaan | - |
REINSTATEMENT | 2015-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State