Entity Name: | HANKINSBARWICK, PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANKINSBARWICK, PLLC 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: |
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: | 16 Nov 2006 (18 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | L06000111334 |
FEI/EIN Number |
205908872
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 121 S. Orange Avenue, Orlando, FL, 32801, US |
Address: | 121 S Orange Avenue, Orlando, FL, 32806, US |
ZIP code: | 32806 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hankins VICKI GRACE | Managing Member | 121 S Orange Avenue, Orlando, FL, 32806 |
Barwick Tracy L | Vice President | 121 S Orange Avenue, Orlando, FL, 32806 |
GOLDBERG STUART E | Agent | 2039 CENTRE POINTE BLVD., SUITE 201, TALLAHASSEE, FL, 32308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000162481 | HANKINSBARWICK, PLLC | ACTIVE | 2020-12-22 | 2025-12-31 | - | 121 S ORANGE AVE STE 1500, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2021-03-11 | HANKINSBARWICK, PLLC | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 121 S Orange Avenue, Suite 1500, Orlando, FL 32806 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-12 | 121 S Orange Avenue, Suite 1500, Orlando, FL 32806 | - |
CANCEL ADM DISS/REV | 2007-10-29 | - | - |
LC NAME CHANGE | 2007-10-29 | MEYER CONSULTING, PLLC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-04-22 |
LC Amendment and Name Change | 2021-03-11 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-02-07 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State