Entity Name: | HARDSCAPE FL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Oct 2015 (9 years ago) |
Document Number: | L15000173485 |
FEI/EIN Number | 47-5279255 |
Address: | 1850 NW 15th Ave, Pompano Beach, FL, 33069, US |
Mail Address: | 1850 NW 15th Ave, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ticianelli Hiram | Agent | 1850 NW 15th Ave, Pompano Beach, FL, 33069 |
Name | Role | Address |
---|---|---|
HIRAM TICIANELLI T | Manager | 1850 NW 15th Ave, Pompano Beach, FL, 33069 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000124521 | SOLAR HITS | ACTIVE | 2020-09-24 | 2025-12-31 | No data | 4822 ACADIAN TRAIL, COCONUT CREEK, FL, 33073 |
G17000005005 | HITS ENTERPRISE | ACTIVE | 2017-01-13 | 2027-12-31 | No data | 4822 ACADIAN TRAIL, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-08 | 1850 NW 15th Ave, Suite 220, Pompano Beach, FL 33069 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-08 | 1850 NW 15th Ave, Suite 220, Pompano Beach, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1850 NW 15th Ave, Suite 220, Pompano Beach, FL 33069 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 4822 Acadian Trail, Coconut Creek, FL 33073 | No data |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 4822 Acadian Trail, Coconut Creek, FL 33073 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 4822 Acadian Trail, Coconut Creek, FL 33073 | No data |
REGISTERED AGENT NAME CHANGED | 2016-12-09 | Ticianelli, Hiram | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-12-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State