Entity Name: | HBK SORCE FINANCIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 07 Aug 2000 (25 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Dec 2015 (9 years ago) |
Document Number: | M00000001610 |
FEI/EIN Number |
341925718
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3838 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL, 34103, US |
Mail Address: | 6603 Summit Drive, Canfield, OH, 44406, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
HBK SORCE HOLDINGS LLC | Manager | 6603 Summit Drive, Canfield, OH, 44406 |
HOSTETLER LEANNAH | Chief Financial Officer | 6603 Summit Drive, Canfield, OH, 44406 |
Baer Dan ECPA | Agent | HILL, BARTH & KING LLC, NAPLES, FL, 34103 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000008603 | HBKS WEALTH ADVISORS | ACTIVE | 2017-01-24 | 2027-12-31 | - | 6603 SUMMIT DRIVE, CANFIELD, OH, 44406 |
G11000127234 | HBKS WEALTH ADVISORS | EXPIRED | 2011-12-28 | 2016-12-31 | - | 7680 MARKET ST, YOUNGSTOWN, OH, 44512 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-01-20 | Baer, Dan, ECPA | - |
LC STMNT OF RA/RO CHG | 2015-12-07 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-14 | 3838 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-02-16 | 3838 TAMIAMI TRAIL NORTH, STE 200, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-02-16 | HILL, BARTH & KING LLC, 3838 TAMIAMI TRAIL STE 200, NAPLES, FL 34103 | - |
NAME CHANGE AMENDMENT | 2004-01-12 | HBK SORCE FINANCIAL LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State