Search icon

HARDSCAPE FL LLC

Company Details

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

Agent

Name Role Address
Ticianelli Hiram Agent 1850 NW 15th Ave, Pompano Beach, FL, 33069

Manager

Name Role Address
HIRAM TICIANELLI T Manager 1850 NW 15th Ave, Pompano Beach, FL, 33069

Fictitious Names

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

Events

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

Documents

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