Search icon

HAGGE CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: HAGGE CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAGGE CONSULTING 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: 07 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L17000146077
FEI/EIN Number APPLIED FOR

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

Address: 8960 Greenwich Hills Way, # 102, FORT MYERS, FL, 33908, US
Mail Address: 8960 Greenwich Hills Way, # 102, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Hagge Douglas J Authorized Member 8960 Greenwich Hills Way, # 102, FORT MYERS, FL, 33908

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051259 MIND OVER MATTER ACTIVE 2022-04-22 2027-12-31 - 12370 KELLY SANDS WAY, FORT MYERS, FL, 33908
G17000075218 MIND OVER MATTER EXPIRED 2017-07-13 2022-12-31 - 12370 KELLY SANDS WAY, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 8960 Greenwich Hills Way, # 102, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2024-04-02 8960 Greenwich Hills Way, # 102, FORT MYERS, FL 33908 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
LC STMNT OF RA/RO CHG 2018-07-02 - -
REGISTERED AGENT NAME CHANGED 2018-07-02 United States Corporation Agents, Inc. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-14
CORLCRACHG 2018-07-02
ANNUAL REPORT 2018-04-24
Florida Limited Liability 2017-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State