Search icon

HATLEY PARTNERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
RUE BRANNON Manager 2200 Winter Springs Blvd, Oviedo, FL, 32765
RUE BRANNON Agent 2200 Winter Springs Blvd, Oviedo, FL, 32765

Fictitious Names

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

Events

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 - -

Documents

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