Search icon

HAWKINS VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: HAWKINS VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAWKINS VENTURES, 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: 26 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: L18000077039
FEI/EIN Number 83-0566748

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

Address: 1616 HEDGEFIELD CT., TALLAHASSEE, FL, 32308, US
Mail Address: 1616 HEDGEFIELD CT., TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAWKINS ELLIK M Authorized Member 1616 HEDGEFIELD CT., TALLAHASSEE, FL, 32308
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000003972 HAWKINS KICKS ACTIVE 2022-01-11 2027-12-31 - 1616 HEDGEFIELD CT, TALLAHASSEE, FL, 32308--050
G18000056493 HAWKINS CONSULTING EXPIRED 2018-05-08 2023-12-31 - 1616 HEDGEFIELD CT., TALLAHASSEE, FL, 32308
G18000056499 HAWKINS STAFFING EXPIRED 2018-05-08 2023-12-31 - 1616 HEDGEFIELD CT., TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REINSTATEMENT 2020-07-16 - -
REGISTERED AGENT NAME CHANGED 2020-07-16 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-07-16
Florida Limited Liability 2018-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State