Search icon

HAWKEYE COMPONENT ASSURANCE, LLC - Florida Company Profile

Branch

Company Details

Entity Name: HAWKEYE COMPONENT ASSURANCE, 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: 02 Mar 2011 (14 years ago)
Branch of: HAWKEYE COMPONENT ASSURANCE, LLC, COLORADO (Company Number 20101655500)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2025 (3 months ago)
Document Number: M11000001105
FEI/EIN Number 274260717

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

Address: 222 DUNBAR CT, STE 100, OLDSMAR, FL, 34677, US
Mail Address: 2050 MULLIGAN DRIVE, Colorado Springs, CO, 80920, US
ZIP code: 34677
County: Pinellas
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
Insight Analytical Labs, Inc. Managing Member 11641 Ridgeline Drive, Colorado Springs, CO, 809213941
PAQUETTE THOMAS E Managing Member 2050 MULLIGAN DRIVE, Colorado Springs, CO, 80920
PAQUETTE THOMAS E Agent 222 DUNBAR CT, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-04 - -
CHANGE OF MAILING ADDRESS 2025-02-04 222 DUNBAR CT, STE 100, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2025-02-04 PAQUETTE, THOMAS E -
CONVERSION 2025-01-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L25000046638. CONVERSION NUMBER 500000264395
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT AND NAME CHANGE 2024-03-20 HAWKEYE COMPONENT ASSURANCE, LLC -
CHANGE OF MAILING ADDRESS 2024-03-20 222 DUNBAR CT, STE 100, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2024-03-04 PAQUETTE, THOMAS E -

Documents

Name Date
REINSTATEMENT 2025-02-04
LC Amendment and Name Change 2024-03-20
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State