Search icon

HANSEN PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HANSEN PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANSEN PARTNERS, 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: 01 Feb 2008 (17 years ago)
Date of dissolution: 30 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: L08000011980
FEI/EIN Number 261899548

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

Address: 2044 Constitution Boulevard, Sarasota, FL, 34231, US
Mail Address: P.O. BOX 49528, SARASOTA, FL, 34230, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role
A2 HOLDINGS LLC Managing Member
ASHLEY BARRETT BLOOM LLC Managing Member
A2 HOLDINGS LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000162973 SPERRY VAN NESS ASSET MANAGEMENT GROUP EXPIRED 2009-10-07 2014-12-31 - 950 SOUTH TAMIAMI TRAIL, SUITE 100-101, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-13 2044 Constitution Boulevard, Sarasota, FL 34231 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 2044 Constitution Boulevard, Sarasota, FL 34231 -
CHANGE OF MAILING ADDRESS 2012-02-23 2044 Constitution Boulevard, Sarasota, FL 34231 -
REGISTERED AGENT NAME CHANGED 2012-02-23 A2 HOLDINGS, LLC -
LC AMENDMENT 2011-07-20 - -
LC AMENDMENT 2011-03-16 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-04-30
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-03-20
ANNUAL REPORT 2012-02-23
LC Amendment 2011-07-20
Reg. Agent Change 2011-04-06
LC Amendment 2011-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State