Search icon

BOB HANLEY LLC - Florida Company Profile

Company Details

Entity Name: BOB HANLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BOB HANLEY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Sep 2024 (8 months ago)
Document Number: L09000004251
FEI/EIN Number 264042628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8593 LA SALLE DR, MILTON, FL, 32583, US
Mail Address: 8593 LA SALLE DR, MILTON, FL, 32583, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANLEY ROBERT R Manager 8593 LA SALLE DR, MILTON, FL, 32583
HANLEY CYNTHIA H Managing Member 8593 LA SALLE DR, MILTON, FL, 32583
HANLEY ROBERT R Agent 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 - 4682 US 90, PACE, FL, 32571
G22000003981 HANLEYS WAREHOUSE ACTIVE 2022-01-11 2027-12-31 - 4682 US HWY 90, PACE, FL, 32571
G22000010277 HANLEYS WAREHOUSE ACTIVE 2022-01-07 2027-12-31 - 4682 HWY 90, PACE, FL, 32571
G18000037082 HANLEY'S BARGAIN MERCHANDISE EXPIRED 2018-03-20 2023-12-31 - 11190 LILLIAN HWY, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-09-30 - -
REGISTERED AGENT NAME CHANGED 2024-01-20 HANLEY, ROBERT R. -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 8593 LA SALLE DR, MILTON, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-19 8593 LA SALLE DR, MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2018-07-19 8593 LA SALLE DR, MILTON, FL 32583 -
REINSTATEMENT 2014-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25200.68

Date of last update: 01 May 2025

Sources: Florida Department of State