Entity Name: | NEIL MAURICE JACK HANNON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEIL MAURICE JACK HANNON, 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: |
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: | 08 Apr 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000034328 |
FEI/EIN Number |
432090496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2105 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411, US |
Mail Address: | 2105 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411, US |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANNON NEIL | Chief Executive Officer | 2105 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411 |
HANNON NEIL | Agent | 2105 RESTON CIRCLE, ROYAL PALM BEACH, FL, 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2015-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-22 | HANNON, NEIL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2007-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-12 | 2105 RESTON CIRCLE, ROYAL PALM BEACH, FL 33411 | - |
CHANGE OF MAILING ADDRESS | 2006-01-12 | 2105 RESTON CIRCLE, ROYAL PALM BEACH, FL 33411 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-12 | 2105 RESTON CIRCLE, ROYAL PALM BEACH, FL 33411 | - |
NAME CHANGE AMENDMENT | 2005-06-09 | NEIL MAURICE JACK HANNON, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-12 |
REINSTATEMENT | 2015-10-22 |
ANNUAL REPORT | 2014-01-27 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-09 |
ANNUAL REPORT | 2010-04-11 |
ANNUAL REPORT | 2009-03-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State