Search icon

HENSEL GLOBAL, LLC - Florida Company Profile

Company Details

Entity Name: HENSEL GLOBAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENSEL GLOBAL, 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: 23 Nov 2009 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000112181
FEI/EIN Number 271352187

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

Address: 1322 SE 17th Street, Fort Lauderdale, FL, 33316, US
Mail Address: 445 Brazilian Avenue, Palm Beach, FL, 33480, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENSEL JOHN E Manager 1322 SE 17th Street, Fort Lauderdale, FL, 33316
HENSEL JOHN E Managing Member 1322 SE 17th Street, Fort Lauderdale, FL, 33316
Rupp Randy Agent 1322 SE 17th Street, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-01-08 1322 SE 17th Street, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 1322 SE 17th Street, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 1322 SE 17th Street, Fort Lauderdale, FL 33316 -
REGISTERED AGENT NAME CHANGED 2017-01-25 Rupp, Randy -
LC AMENDMENT AND NAME CHANGE 2009-12-04 HENSEL GLOBAL, LLC -

Documents

Name Date
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-08-04
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State