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. |
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 |
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 |
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 | - | - |
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