Search icon

G.L. HAWTHORNE PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: G.L. HAWTHORNE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

G.L. HAWTHORNE PROPERTIES 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2016 (8 years ago)
Document Number: L15000195747
FEI/EIN Number 85-2400542

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

Address: 6006 Lake Ruth Drive W, Dundee, FL, 33838, US
Mail Address: 6006 Lake Ruth Drive W, Dundee, FL, 33838, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWTHORNE GREGORY LSR. President 6006 Lake Ruth Drive W, Dundee, FL, 33838
Smith Stefon Boar 6006 Lake Ruth Drive W, Dundee, FL, 33838
Hawthorne Gregory LJr. Boar 6006 Lake Ruth Drive W, Dundee, FL, 33838
Nausha Hawthorne SR. Boar 6006 Lake Ruth Drive W, Dundee, FL, 33838
Ellis Kimmberley Boar 6006 Lake Ruth Drive W, Dundee, FL, 33838
HAWTHORNE GREGORY LSR Agent 6006 Lake Ruth Drive W, Dundee, FL, 33838

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 6006 Lake Ruth Drive W, Dundee, FL 33838 -
CHANGE OF MAILING ADDRESS 2021-05-01 6006 Lake Ruth Drive W, Dundee, FL 33838 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 6006 Lake Ruth Drive W, Dundee, FL 33838 -
REINSTATEMENT 2016-11-30 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 HAWTHORNE, GREGORY L, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-11-30
Florida Limited Liability 2015-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State