Entity Name: | HANLEX CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANLEX CONSTRUCTION, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 10 Jul 2002 (23 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Jul 2016 (9 years ago) |
Document Number: | L02000017253 |
FEI/EIN Number |
710898329
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1000 COLOR PLACE, APOPKA, FL, 32703, US |
Mail Address: | 1000 COLOR PLACE, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HANLEX CONSTRUCTION, LLC, ALABAMA | 000-351-379 | ALABAMA |
Name | Role | Address |
---|---|---|
Pistor Hans | Manager | 1000 COLOR PLACE, APOPKA, FL, 32703 |
PISTOR HANS B | Agent | 1000 COLOR PLACE, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-14 | 1000 COLOR PLACE, STE 200, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 1000 COLOR PLACE, STE 200, APOPKA, FL 32703 | - |
CHANGE OF MAILING ADDRESS | 2023-04-14 | 1000 COLOR PLACE, STE 200, APOPKA, FL 32703 | - |
LC NAME CHANGE | 2016-07-18 | HANLEX CONSTRUCTION, LLC | - |
REGISTERED AGENT NAME CHANGED | 2012-01-10 | PISTOR, HANS B | - |
LC AMENDMENT | 2006-04-25 | - | - |
CANCEL ADM DISS/REV | 2004-03-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
NAME CHANGE AMENDMENT | 2002-08-08 | FITZGERALD CONSTRUCTION, L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-24 |
LC Name Change | 2016-07-18 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State