Entity Name: | #HASHTAG SHARPS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 11 Feb 2020 (5 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2021 (3 years ago) |
Document Number: | L20000047911 |
FEI/EIN Number | 84-4660451 |
Address: | 4361 12th St NE, NAPLES, FL 34120 |
Mail Address: | 4361 12TH ST. NE, NAPLES, FL 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ, LUIS A | Agent | 4361 12TH ST. NE, NAPLES, FL 34120 |
Name | Role | Address |
---|---|---|
GONZALEZ, LUIS A | Manager | 4361 12TH ST. NE, NAPLES, FL 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-12-01 | 4361 12th St NE, NAPLES, FL 34120 | No data |
CHANGE OF MAILING ADDRESS | 2024-12-01 | 4361 12th St NE, NAPLES, FL 34120 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-08-29 | 4361 12th St NE, NAPLES, FL 34120 | No data |
REINSTATEMENT | 2021-10-03 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-03 | GONZALEZ, LUIS A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-05-03 |
ANNUAL REPORT | 2023-08-29 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-10-03 |
Florida Limited Liability | 2020-02-11 |
Date of last update: 15 Feb 2025
Sources: Florida Department of State