Search icon

WADLEY HANSON, LLC - Florida Company Profile

Company Details

Entity Name: WADLEY HANSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WADLEY HANSON, 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: 10 Jul 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Jul 2014 (11 years ago)
Document Number: L06000068723
FEI/EIN Number 680639105

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

Mail Address: 814 South Military Trail, Deerfield Beach, FL, 33442, US
Address: 604 Courtland St, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON HARLAN L Director 604 Courtland St, ORLANDO, FL, 32801
CARNAHAN, PROCTOR AND CROSS, INC. Carn -
PROCTOR GREGORY M Director 814 MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
PROCTOR GREGORY M Agent 814 South Military Trail, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-07-30 - -
REGISTERED AGENT NAME CHANGED 2014-07-30 PROCTOR, GREGORY M -
CHANGE OF MAILING ADDRESS 2014-03-19 604 Courtland St, # 101, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 814 South Military Trail, Deerfield Beach, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 604 Courtland St, # 101, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State