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. |
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 |
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 |
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 | - | - |
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 |
Date of last update: 03 May 2025
Sources: Florida Department of State