Search icon

HANKINSBARWICK, PLLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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