Entity Name: | HANSEN FINANCIAL INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANSEN FINANCIAL INVESTMENTS, 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: | 30 Jul 2007 (18 years ago) |
Date of dissolution: | 01 May 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L07000078432 |
FEI/EIN Number |
260902293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19745 NW 123 CT., Micanopy, FL, 32667, US |
Mail Address: | 19745 NW 123 CT., Micanopy, FL, 32667, US |
ZIP code: | 32667 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANSEN DAVID | Manager | 19745 NW 123 CT., Micanopy, FL, 32667 |
HANSEN DAVID | Agent | 19745 NW 123 CT., Micanopy, FL, 32667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000062235 | DESIGN IS PROGRESS | EXPIRED | 2015-06-17 | 2020-12-31 | - | 4514 JULINGTON CREEK RD., JACKSONVILLE, FL, 32258 |
G13000005303 | HFI WEB DESIGN | EXPIRED | 2013-01-15 | 2018-12-31 | - | 4514 JULINGTON CREEK RD., JACKSONVILLE, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-16 | 19745 NW 123 CT., Micanopy, FL 32667 | - |
CHANGE OF MAILING ADDRESS | 2018-01-16 | 19745 NW 123 CT., Micanopy, FL 32667 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-16 | 19745 NW 123 CT., Micanopy, FL 32667 | - |
REINSTATEMENT | 2014-03-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-05-01 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-18 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-26 |
REINSTATEMENT | 2014-03-03 |
Date of last update: 01 May 2025
Sources: Florida Department of State