Entity Name: | HASHTAG ELECTRONICS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Jun 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000120338 |
FEI/EIN Number | 81-3073560 |
Address: | 11246 Ragsdale Ct, New port richey, FL, 34654, US |
Mail Address: | 11246 Ragsdale Ct, New port richey, FL, 34654, US |
ZIP code: | 34654 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOYER THOMAS KSR | Agent | 11246 Ragsdale Ct, New port richey, FL, 34654 |
Name | Role | Address |
---|---|---|
BOYER CASSIE M | Owner | 11246 Ragsdale Ct, New port richey, FL, 34654 |
BOYER THOMAS KSR | Owner | 11246 Ragsdale Ct, New port richey, FL, 34654 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 11246 Ragsdale Ct, New port richey, FL 34654 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 11246 Ragsdale Ct, New port richey, FL 34654 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 11246 Ragsdale Ct, New port richey, FL 34654 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-24 |
Florida Limited Liability | 2016-06-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State