Search icon

JAMES HAGEN SPORTFISHING LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: JAMES HAGEN SPORTFISHING LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JAMES HAGEN SPORTFISHING LIMITED LIABILITY COMPANY 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: 03 Sep 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000222666
FEI/EIN Number N/A

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

Address: 267 south coconut palm blvd, TAVERNIER, FL 33070
Mail Address: 267 south coconut palm blvd, TAVERNIER, FL 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hagen, James H Agent 267 south coconut palm blvd, TAVERNIER, FL 33070
Hagen, Annie E Authorized Representative 113 KEY HEIGHTS DRIVE, TAVERNIER, FL 33070

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-01 267 south coconut palm blvd, TAVERNIER, FL 33070 -
REINSTATEMENT 2023-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-01 267 south coconut palm blvd, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 2023-10-01 267 south coconut palm blvd, TAVERNIER, FL 33070 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-06-16 Hagen, James H -
REINSTATEMENT 2022-06-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2023-10-01
REINSTATEMENT 2022-06-16
ANNUAL REPORT 2020-06-03
Florida Limited Liability 2019-09-03

Date of last update: 15 Feb 2025

Sources: Florida Department of State