Search icon

HARD MONEY RARE COINS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HARD MONEY RARE COINS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARD MONEY RARE COINS 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 Oct 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000194977
FEI/EIN Number 81-4201695

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

Address: 3505 VETERANS MEMORIAL HIGHWAY, SUITE E, RONKONKOMA, NY, 11779, US
Mail Address: 3505 VETERANS MEMORIAL HIGHWAY, SUITE E, RONKONKOMA, NY, 11779, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARD MONEY RARE COINS LLC, NEW YORK 5572721 NEW YORK

Key Officers & Management

Name Role Address
MADISON HALL LLC Managing Member -
Finkbeiner Chet Managing Member 3505 VETERANS MEMORIAL HWY STE E, RONKONKOMA, NY, 11779
PATTI JONATHAN Agent 4519 SE 16TH PLACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 PATTI, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 3505 VETERANS MEMORIAL HIGHWAY, SUITE E, RONKONKOMA, NY 11779 -
CHANGE OF MAILING ADDRESS 2018-04-29 3505 VETERANS MEMORIAL HIGHWAY, SUITE E, RONKONKOMA, NY 11779 -

Documents

Name Date
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-10-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State