Search icon

HAKE MARINE LLC - Florida Company Profile

Company Details

Entity Name: HAKE MARINE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Feb 2009 (16 years ago)
Date of dissolution: 11 Dec 2017 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: M09000000573
FEI/EIN Number 264139092

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

Address: 1979 WILD ACRES ROAD, LARGO, FL, 33771, US
Mail Address: 1979 WILD ACRES ROAD, LARGO, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
ALLEN DARRELL Manager 1979 WILD ACRES RD, LARGO, FL, 33771
ALLEN LESLIE Manager 1979 WILD ACRES RD, LARGO, FL, 33771
ALLEN DARRELL J Agent 1979 WILD ACRES ROAD, LARGO, FL, 33771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003271 ISLAND PACKET AND SEAWARD YACHTS EXPIRED 2017-01-10 2022-12-31 - 2080 WILD ACRES RD, LARGO, FL, 33771

Events

Event Type Filed Date Value Description
CONVERSION 2017-12-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L17000253746. CONVERSION NUMBER 100000176571
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 1979 WILD ACRES ROAD, LARGO, FL 33771 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-02 1979 WILD ACRES ROAD, LARGO, FL 33771 -
LC AMENDMENT 2017-02-02 - -
CHANGE OF MAILING ADDRESS 2017-02-02 1979 WILD ACRES ROAD, LARGO, FL 33771 -
REGISTERED AGENT NAME CHANGED 2017-01-10 ALLEN, DARRELL J -
LC STMNT OF RA/RO CHG 2017-01-09 - -
LC NAME CHANGE 2016-06-24 HAKE MARINE LLC -

Documents

Name Date
ANNUAL REPORT 2017-04-30
LC Amendment 2017-02-02
CORLCRACHG 2017-01-09
LC Name Change 2016-06-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State