Search icon

HARTLAND FUEL PRODUCTS, L.L.C. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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