Search icon

SAM HANNAH CONSTRUCTION SERVICES LLC - Florida Company Profile

Company Details

Entity Name: SAM HANNAH CONSTRUCTION SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAM HANNAH CONSTRUCTION SERVICES 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 29 Oct 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L03000041839
FEI/EIN Number 113706899

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

Address: 4177 NW 5TH AVE., BOCA RATON, FL, 33431
Mail Address: 4177 NW 5TH AVE., BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEENEY JR FRANCIS T Managing Member 4177 NW 5TH. AVE, BOCA RATON, FL, 33431
DEENEY JR FRANCIS T Agent 4177 NW 5TH AVE., BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000102378 SCAN POINT EXPIRED 2014-10-08 2024-12-31 - 4177 NW 5TH. AVE., BOCA RATON, FL, 33431
G14000070558 PT SYSTEMS INTERNATIONAL EXPIRED 2014-07-08 2024-12-31 - 4177 NW 5TH. AVE., BOCA RATON, FL, 33431
G09000133013 PTSI EXPIRED 2009-07-09 2024-12-31 - 4177 NW 5TH AVE., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-03-13 DEENEY JR, FRANCIS T -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State