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. |
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 |
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 |
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 |
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. | - |
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 |
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