Search icon

HAWKER N660CC, LLC - Florida Company Profile

Company Details

Entity Name: HAWKER N660CC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWKER N660CC, 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: 23 Oct 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Nov 2021 (3 years ago)
Document Number: L15000180684
FEI/EIN Number 47-5492348

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

Address: 1300 NW 65TH PLACE, FORT LAUDERDALE, FL, 33309, US
Mail Address: 1300 NW 65TH PLACE, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDSTEIN MARK B Manager 2700 N MILITARY TRL STE 130, BOCA RATON, FL, 33431
RIZZO JOSEPH Manager 2848 NE 37TH STREET, FT LAUDERDALE, FL, 33308
KERNEY PATRICK J Manager 1300 NW 65TH PL, FORT LAUDERDALE, FL, 33309
RIZZO JOSEPH Agent 2848 NE 37TH STREET, FT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-11-29 HAWKER N660CC, LLC -
CHANGE OF PRINCIPAL ADDRESS 2020-05-05 1300 NW 65TH PLACE, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-05-05 1300 NW 65TH PLACE, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 2848 NE 37TH STREET, FT LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2017-09-27 RIZZO, JOSEPH -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
LC Name Change 2021-11-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-26
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State