Search icon

C HAWK LLC - Florida Company Profile

Company Details

Entity Name: C HAWK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C HAWK 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: 11 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L15000102497
FEI/EIN Number 47-4480208

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

Address: 28657 Oak Pond Road, WESLEY CHAPEL, FL, 33543, US
Mail Address: 28657 Oak Pond Road, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS CHRISTOPHER PSR. Prin 28657 Oak Pond Road, WESLEY CHAPEL, FL, 33543
HAWKINS CHRISTOPHER PSR. Agent 28657 Oak Pond Road, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000087587 HAWKINS MEDICAL EXPIRED 2015-08-24 2020-12-31 - 19046 BRUCE B. DOWNS BLVD., SUITE 208, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 28657 Oak Pond Road, Apt 203, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2024-11-20 28657 Oak Pond Road, Apt 203, WESLEY CHAPEL, FL 33543 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 28657 Oak Pond Road, Apt 203, WESLEY CHAPEL, FL 33543 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-08-11 HAWKINS, CHRISTOPHER P, SR. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000168785 ACTIVE 1000000883334 PASCO 2021-04-07 2031-04-14 $ 325.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER (NO LONGER USE) H, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2024-11-20
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-01-04
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-08-11
Florida Limited Liability 2015-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State