Entity Name: | HARTLAND FUEL PRODUCTS, L.L.C. |
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: | 01 Nov 2011 (13 years ago) |
Branch of: | HARTLAND FUEL PRODUCTS, L.L.C., MINNESOTA (Company Number 771562be-a1d4-e011-a886-001ec94ffe7f) |
Document Number: | M11000005495 |
FEI/EIN Number |
391834793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 920 10TH AVENUE NORTH, ONALASKA, WI, 54650 |
Mail Address: | 920 10TH AVENUE NORTH, ONALASKA, WI, 54650 |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
MACKEBEN JEFFREY R | President | 920 10TH AVENUE NORTH, ONALASKA, WI, 54650 |
MATHY ROBERT P | Secretary | 920 10TH AVENUE NORTH, ONALASKA, WI, 54650 |
McNamara John T | Vice President | 920 10TH AVENUE NORTH, ONALASKA, WI, 54650 |
Mathy Christopher S | Vice President | 920 10TH AVENUE NORTH, ONALASKA, WI, 54650 |
Isbell Christopher R | Vice President | 920 10TH AVENUE NORTH, ONALASKA, WI, 54650 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000113036 | HTP ENERGY, A DIVISION OF HARTLAND FUEL PRODUCTS, L.L.C. | ACTIVE | 2019-10-17 | 2029-12-31 | - | 920 10TH AVENUE NORTH, ONALASKA, WI, 54650 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-01 | 920 10TH AVENUE NORTH, ONALASKA, WI 54650 | - |
CHANGE OF MAILING ADDRESS | 2025-10-01 | 920 10TH AVENUE NORTH, ONALASKA, WI 54650 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-01 | 920 10TH AVENUE NORTH, ONALASKA, WI 54650 | - |
CHANGE OF MAILING ADDRESS | 2024-10-01 | 920 10TH AVENUE NORTH, ONALASKA, WI 54650 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State