Search icon

HAGER FAMILY L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: HAGER FAMILY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAGER FAMILY L.L.C. 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: 27 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2023 (2 years ago)
Document Number: L99000009187
FEI/EIN Number 650975061

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

Address: 7910 S VINCENNES WAY, CENTENNIAL, CO, 80112, US
Mail Address: 7910 S VINCENNES WAY, CENTENNIAL, CO, 80112, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20051038307
State:
COLORADO

Key Officers & Management

Name Role Address
Gale Andrew M Manager 7910 S. VINCINNES WAY, CENTENNIAL, CO, 80112
ICARD, MERRILL, CULLIS, TIMM, ET AL PA Agent ATTN: JORDAN J. RICCARDI, ESQ., SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 ATTN: JORDAN J. RICCARDI, ESQ., 2033 MAIN STREET SUITE 600, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 7910 S VINCENNES WAY, CENTENNIAL, CO 80112 -
CHANGE OF MAILING ADDRESS 2024-04-29 7910 S VINCENNES WAY, CENTENNIAL, CO 80112 -
REGISTERED AGENT NAME CHANGED 2024-04-29 ICARD, MERRILL, CULLIS, TIMM, ET AL PA -
REINSTATEMENT 2023-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-10
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-23
AMENDED ANNUAL REPORT 2015-08-12

USAspending Awards / Financial Assistance

Date:
2021-04-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
152763.00
Total Face Value Of Loan:
152763.00
Date:
2020-08-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-121781.00
Total Face Value Of Loan:
0.00

Date of last update: 03 May 2025

Sources: Florida Department of State