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. |
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 |
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 |
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 | - |
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