Search icon

HAWKERS GROWTH FUND I, LLC - Florida Company Profile

Company Details

Entity Name: HAWKERS GROWTH FUND I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWKERS GROWTH FUND I, 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: 20 Nov 2015 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2022 (2 years ago)
Document Number: L15000195104
FEI/EIN Number 81-0826812

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

Address: 54 W. CHURCH STREET, SUITE 250/251, ORLANDO, FL, 32801, US
Mail Address: 54 W. CHURCH STREET, SUITE 250/251, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1665078 1200 OAKLEY SEAVER DRIVE, UNIT 102, CLERMONT, FL, 32711 1200 OAKLEY SEAVER DRIVE, UNIT 102, CLERMONT, FL, 32711 407-810-9046

Filings since 2016-01-28

Form type D
File number 021-256153
Filing date 2016-01-28
File View File

Key Officers & Management

Name Role Address
HAWKERS, LLC Manager -
MEIER GREGORY WESQ. Agent SHUFFIELD, LOWMAN & WILSON, P.A., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
MERGER 2022-10-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000232383
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 54 W. CHURCH STREET, SUITE 250/251, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2019-04-03 54 W. CHURCH STREET, SUITE 250/251, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-04-03 MEIER, GREGORY W., ESQ. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
Merger 2022-10-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State