Entity Name: | HAHN PROPERTIES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAHN PROPERTIES, L.L.C. 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: | 12 Feb 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L08000015625 |
FEI/EIN Number |
261953087
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10125 SALISBURY CT, FT MYERS, FL, 33913 |
Mail Address: | 10125 SALISBURY CT, FT MYERS, FL, 33913 |
ZIP code: | 33913 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAHN JOHN P | Manager | 10125 SALIBURY CT, FT. MYERS, FL, 33913 |
HAHN THOMAS R | Manager | 65 Spencer Ln, FRANKLIN, NC, 28734 |
HAHN JOHN P | Agent | 10125 SALISBURY CT, FT MYERS, FL, 33913 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-18 | 10125 SALISBURY CT, FT MYERS, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2009-03-18 | HAHN, JOHN P | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-18 | 10125 SALISBURY CT, FT MYERS, FL 33913 | - |
CHANGE OF MAILING ADDRESS | 2009-03-18 | 10125 SALISBURY CT, FT MYERS, FL 33913 | - |
MERGER | 2008-03-25 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000086195 |
LC AMENDMENT | 2008-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-13 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-04-21 |
Reg. Agent Change | 2009-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State