Search icon

MARQUETTE HAWKINS LLC - Florida Company Profile

Company Details

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

MARQUETTE 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: 05 Feb 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2016 (8 years ago)
Document Number: L15000022636
FEI/EIN Number 47-3042599

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

Address: 4803 PRINCE EDWARD RD, JACKSONVILLE, FL, 32210, US
Mail Address: 4803 PRINCE EDWARD RD, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS WAYLON D Manager 4803 PRINCE EDWARD RD, JACKSONVILLE, FL, 32210
HAWKINS PATRICIA L Member 4803 PRINCE EDWARD RD, JACKCSONVILLE, FL, 32210
HAWKINS WAYLON D Agent 4803 PRINCE EDWARD RD, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 4803 PRINCE EDWARD RD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2017-01-07 HAWKINS, WAYLON D -
REGISTERED AGENT ADDRESS CHANGED 2017-01-07 4803 PRINCE EDWARD RD, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2016-12-14 - -
CHANGE OF MAILING ADDRESS 2016-12-14 4803 PRINCE EDWARD RD, JACKSONVILLE, FL 32210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State