Entity Name: | HATLEY PARTNERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HATLEY 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: | 09 Jun 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L08000056561 |
FEI/EIN Number |
262762013
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2200 WINTER SPRINGS BLVD.,, OVIEDO, FL, 32765, US |
Mail Address: | 2200 WINTER SPRINGS BLVD.,, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUE BRANNON | Manager | 2200 Winter Springs Blvd, Oviedo, FL, 32765 |
RUE BRANNON | Agent | 2200 Winter Springs Blvd, Oviedo, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000099020 | JACK WAGNER | EXPIRED | 2010-10-28 | 2015-12-31 | - | 746 STIRLING CENTER PLACE #1108, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 2200 Winter Springs Blvd, Suite 106-353, Oviedo, FL 32765 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-10 | 2200 WINTER SPRINGS BLVD.,, SUITE 106-353, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2017-04-10 | 2200 WINTER SPRINGS BLVD.,, SUITE 106-353, OVIEDO, FL 32765 | - |
REINSTATEMENT | 2010-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-28 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-21 |
REINSTATEMENT | 2010-10-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State