Search icon

HANA PROPERTY MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: HANA PROPERTY MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANA PROPERTY MANAGEMENT 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: 30 Mar 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Sep 2006 (19 years ago)
Document Number: L05000030989
FEI/EIN Number 510538973

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

Mail Address: 8936 Single Leaf Circle, Lorton, VA, 22079, US
Address: 39 Holmes Blvd NW, Fort Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON NEVILLE A Manager 8936 Single Leaf Circle, Lorton, VA, 22079
THOMPSON CHARLENE Manager 8936 Single Leaf Circle, Lorton, VA, 22079
Smith Tiffany L Auth 8936 Singleleaf Cir, Lorton, VA, 22079
THOMPSON NEVILLE A Agent 39 Holmes Blvd NW, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 39 Holmes Blvd NW, Fort Walton Beach, FL 32548 -
REGISTERED AGENT NAME CHANGED 2020-05-18 THOMPSON, NEVILLE A. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 39 Holmes Blvd NW, Fort Walton Beach, FL 32548 -
CHANGE OF MAILING ADDRESS 2013-04-21 39 Holmes Blvd NW, Fort Walton Beach, FL 32548 -
CANCEL ADM DISS/REV 2006-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State