Search icon

HANCOCK PETROLEUM DEVELOPERS, LLC - Florida Company Profile

Company Details

Entity Name: HANCOCK PETROLEUM DEVELOPERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HANCOCK PETROLEUM DEVELOPERS, 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: 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: 18 Oct 2007 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000105909
FEI/EIN Number 14-2010742

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

Address: 235 CATALONIA AVENUE, CORAL GABLES, FL 33134
Mail Address: 235 CATALONIA AVENUE, CORAL GABLES, FL 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBARA, RICHARD Agent 224 PALERMO AVE, CORAL GABLES, FL 33134
FLORIDIAN PETROLEUM, LLC Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 BARBARA, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 224 PALERMO AVE, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-17 235 CATALONIA AVENUE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2012-09-17 - -
CHANGE OF MAILING ADDRESS 2012-09-17 235 CATALONIA AVENUE, CORAL GABLES, FL 33134 -
CANCEL ADM DISS/REV 2009-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-21
LC Amendment 2012-09-17
ANNUAL REPORT 2012-03-30
ANNUAL REPORT 2011-03-16

Date of last update: 25 Feb 2025

Sources: Florida Department of State