Search icon

BOB HANLEY LLC

Company Details

Entity Name: BOB HANLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Jan 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Sep 2024 (5 months ago)
Document Number: L09000004251
FEI/EIN Number 26-4042628
Address: 8593 LA SALLE DR, MILTON, FL 32583
Mail Address: 8593 LA SALLE DR, MILTON, FL 32583
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
HANLEY, ROBERT R. Agent 8593 LA SALLE DR, MILTON, FL 32583

Manager

Name Role Address
HANLEY, ROBERT R. Manager 8593 LA SALLE DR, MILTON, FL 32583

Managing Member

Name Role Address
HANLEY, CYNTHIA H Managing Member 8593 LA SALLE DR, MILTON, FL 32583

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000123663 YUCHAI FLORIDA ACTIVE 2023-10-05 2028-12-31 No data 4682 US 90, PACE, FL, 32571
G22000003981 HANLEYS WAREHOUSE ACTIVE 2022-01-11 2027-12-31 No data 4682 US HWY 90, PACE, FL, 32571
G22000010277 HANLEYS WAREHOUSE ACTIVE 2022-01-07 2027-12-31 No data 4682 HWY 90, PACE, FL, 32571
G18000037082 HANLEY'S BARGAIN MERCHANDISE EXPIRED 2018-03-20 2023-12-31 No data 11190 LILLIAN HWY, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2024-01-20 HANLEY, ROBERT R. No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 8593 LA SALLE DR, MILTON, FL 32583 No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 8593 LA SALLE DR, MILTON, FL 32583 No data
CHANGE OF MAILING ADDRESS 2018-07-19 8593 LA SALLE DR, MILTON, FL 32583 No data
REINSTATEMENT 2014-04-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000052824 ACTIVE 1000001027774 SANTA ROSA 2025-01-17 2045-01-22 $ 12,923.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210

Documents

Name Date
ANNUAL REPORT 2025-01-27
CORLCDSMEM 2024-09-30
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2760778403 2021-02-04 0491 PPP 8013 Highway 90, Milton, FL, 32583-2709
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Milton, SANTA ROSA, FL, 32583-2709
Project Congressional District FL-01
Number of Employees 5
NAICS code 444130
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25200.68
Forgiveness Paid Date 2021-12-07

Date of last update: 24 Feb 2025

Sources: Florida Department of State