Entity Name: | M & M HARDY, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Apr 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000080787 |
FEI/EIN Number | 47-3825520 |
Address: | 105 Four Points Way, TALLAHASSEE, FL, 32305, US |
Mail Address: | 105 Four Points Way, Tallahassee, FL, 32305, US |
ZIP code: | 32305 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hardy Melissa J | Agent | 105 Four Points Way, Tallahassee, FL, 32305 |
Name | Role |
---|---|
HARDY CRANES, LLC | Manager |
Name | Role | Address |
---|---|---|
Hardy Melissa J | Owne | 1132 Green Hill Trce, Tallahassee, FL, 32317 |
Hardy Michael | Owne | 1132 Green Hill Trace, Tallahassee, FL, 32317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000082837 | ALL AMERICAN CRANE & RIGGING | EXPIRED | 2015-08-10 | 2020-12-31 | No data | 10075 GREEN FOUNTAIN RD, TALLAHASSEE, FL, 32305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-12-20 | 105 Four Points Way, TALLAHASSEE, FL 32305 | No data |
REGISTERED AGENT NAME CHANGED | 2022-12-20 | Hardy, Melissa J | No data |
LC DISSOCIATION MEM | 2022-10-21 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-03 | 105 Four Points Way, Tallahassee, FL 32305 | No data |
REINSTATEMENT | 2021-11-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC AMENDMENT | 2018-06-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 105 Four Points Way, TALLAHASSEE, FL 32305 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-12-20 |
CORLCDSMEM | 2022-10-21 |
ANNUAL REPORT | 2022-04-29 |
REINSTATEMENT | 2021-11-03 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-22 |
LC Amendment | 2018-06-06 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State