Search icon

D. HACKETT DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: D. HACKETT DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

D. HACKETT DESIGNS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000210500
FEI/EIN Number 81-0907351

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

Address: 4203 W ATLANTIC BLVD APT 207, COCONUT CREEK, FL, 33066-1756, US
Mail Address: 4203 W ATLANTIC BLVD APT 207, COCONUT CREEK, FL, 33066-1756, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HACKETT DARRELL Chief Executive Officer 4203 W ATLANTIC BLVD APT 207, COCONUT CREEK, FL, 330661756
BELL RAWLINDS Agent 7310 W. MC NAB RD., TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 4203 W ATLANTIC BLVD APT 207, COCONUT CREEK, FL 33066-1756 -
CHANGE OF MAILING ADDRESS 2018-04-29 4203 W ATLANTIC BLVD APT 207, COCONUT CREEK, FL 33066-1756 -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-18 7310 W. MC NAB RD., SUITE 206, TAMARAC, FL 33321 -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 BELL, RAWLINDS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State