Search icon

HATTERVIG CHURCH SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: HATTERVIG CHURCH SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HATTERVIG CHURCH SUPPLY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2014 (11 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: L14000160878
FEI/EIN Number 47-2166647

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

Address: 391 NORWICH LANE, MELBOURNE BEACH, FL, 32951, US
Mail Address: 391 NORWICH LANE, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATTERVIG CLAIR Manager 391 NORWICH LANE, MELBOURNE BEACH, FL, 32951
HATTERVIG CHRISTINE Manager 391 Norwich Lane, MELBOURNE BEACH, FL, 32951
HATTERVIG CLAIR H Agent 391 NORWICH LANE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 - -
LC AMENDMENT AND NAME CHANGE 2018-07-02 HATTERVIG CHURCH SUPPLY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 391 NORWICH LANE, MELBOURNE BEACH, FL 32951 -
CHANGE OF MAILING ADDRESS 2018-07-02 391 NORWICH LANE, MELBOURNE BEACH, FL 32951 -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 391 NORWICH LANE, MELBOURNE BEACH, FL 32951 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
LC Amendment and Name Change 2018-07-02
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State