Search icon

HANCOCK COMMONS, LLC - Florida Company Profile

Company Details

Entity Name: HANCOCK COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANCOCK COMMONS, 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: 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: 23 Jun 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: L04000047113
FEI/EIN Number 810659758

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

Address: 800 HIGHLAND AVE, SUITE 200, ORLANDO, FL, 32803, US
Mail Address: 800 HIGHLAND AVE, SUITE 200, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TULANE GREEN WAVE, LLC Manager -
MICHELLE CHIRA REVOCABLE TRUST Authorized Member 800 HIGHLAND AVE, ORLANDO, FL, 32803
ANNUAL REPORTS, LLC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-01-08 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 800 HIGHLAND AVE, SUITE 200, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 800 HIGHLAND AVE, SUITE 200, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2021-04-15 800 HIGHLAND AVE, SUITE 200, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2020-06-26 ANNUAL REPORTS, LLC -
LC AMENDED AND RESTATED ARTICLES 2012-12-26 - -
LC AMENDED AND RESTATED ARTICLES 2008-08-12 - -
AMENDED AND RESTATEDARTICLES 2004-08-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
LC Amendment 2024-01-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State