Entity Name: | HAWTHORNE'S TRANSPORT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAWTHORNE'S TRANSPORT, 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 Sep 2014 (11 years ago) |
Document Number: | L14000146449 |
FEI/EIN Number |
47-1959015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 W. 13TH ST, RIVIERA BEACH, FL, 33404, US |
Mail Address: | 1601 W. 13TH ST, Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAWTHRONE BERNARD | Chief Executive Officer | 1601 W. 13TH ST, RIVIERA BEACH, FL, 33404 |
HAWTHORNE CHERYL E | Authorized Member | 1601 W. 13TH ST, RIVIERA BEACH, FL, 33404 |
HAWTHORNE CHERYL E | Agent | 1601 W. 13TH ST, RIVIERA BEACH, FL, 33404 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000126509 | PROMISES KEPT PROFESSIONAL SERVICES, LLC | ACTIVE | 2021-09-22 | 2026-12-31 | - | 1601 WEST 13TH STREET, RIVIERA BEACH, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-24 | 1601 W. 13TH ST, RIVIERA BEACH, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 1601 W. 13TH ST, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 1601 W. 13TH ST, RIVIERA BEACH, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-15 | HAWTHORNE, CHERYL E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-24 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-07-22 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State