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. |
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 |
Name | Role |
---|---|
A2 HOLDINGS LLC | Managing Member |
ASHLEY BARRETT BLOOM LLC | Managing Member |
A2 HOLDINGS LLC | Agent |
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 |
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 | - | - |
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