Search icon

HANSAR PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HANSAR PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANSAR PROPERTIES, 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: 15 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Jan 2008 (17 years ago)
Document Number: L05000028804
FEI/EIN Number 20-8784034

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

Address: 2382 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US
Mail Address: 2382 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOUGLAS GREGORY Managing Member 2382 SOUTH TAMIAMI TRAIL, VENICE, FL, 34293
FOREHAND JOHN W Agent 18851 NE 29th Avenue, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 18851 NE 29th Avenue, Suite 303, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-02 FOREHAND, JOHN W. -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 2382 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 2014-03-13 2382 SOUTH TAMIAMI TRAIL, VENICE, FL 34293 -
CANCEL ADM DISS/REV 2008-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State