Search icon

HATFIELD L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HATFIELD L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 1989 (37 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 15 Aug 2023 (2 years ago)
Document Number: Z00070
FEI/EIN Number 650091493
Mail Address: 7625 SOUTH DIXIE HWY, WEST PALM BEACH, FL, 33405, US
Address: 7625 SOUTH DIXIE HWY, MELIDA AREVALO, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKDENIZ REBECCA R Chief Executive Officer 7625 South Dixie Hwy, West Palm Beach, FL, 33405
AKDENIZ YUJEL President 7625 South Dixie Hwy, West Palm Beach, FL, 33405
AKDENIZ ROBIN Chief Financial Officer 7625 South Dixie Hwy, West Palm Beach, FL, 33405
Evelyn F Parkes PA Agent 2465 Mercer Ave Suite 107, LAKE PARK, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000023662 PRESENT GLOBAL ART GALLERY ACTIVE 2022-02-26 2027-12-31 - 5307 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 5311 S Dixie Hwy, WEST PALM BEACH, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2023-08-15 5311 S. DIXIE HWY, WEST PALM BEACH, FL 33405 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2023-08-15 HATFIELD L.L.C. -
CHANGE OF MAILING ADDRESS 2023-08-15 5311 S. DIXIE HWY, WEST PALM BEACH, FL 33405 -
REINSTATEMENT 2007-10-05 - -
REGISTERED AGENT NAME CHANGED 2007-10-05 PARKES, EVELYN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REINSTATEMENT 2001-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
Article of Correction/NC 2023-08-15
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-09-01
ANNUAL REPORT 2016-05-20

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$27,222
Date Approved:
2020-06-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,222
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$27,506.9
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $20,416.5
Utilities: $6,805.5
Jobs Reported:
4
Initial Approval Amount:
$23,930
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,930
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,059.16
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $23,930

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State