Search icon

HANLEX DADE CITY, LLC - Florida Company Profile

Company Details

Entity Name: HANLEX DADE CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANLEX DADE CITY, 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: 04 Aug 2010 (15 years ago)
Date of dissolution: 18 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2015 (10 years ago)
Document Number: L10000082032
FEI/EIN Number 273181821

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

Address: 1825 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
Mail Address: 1825 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISTOR HANS President 1825 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
PISTOR HANS Secretary 1825 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
PISTOR HANS Treasurer 1825 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
WOLMARANS PAUL G Vice President 516 COOPER COMMERCE DR SUITE 200, APOPKA, FL, 32703
PISTOR HANS B Agent 1825 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-18 - -
REINSTATEMENT 2012-03-22 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-22 1825 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-22 1825 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2012-03-22 1825 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2012-03-22 PISTOR, HANS B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-18
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-04
REINSTATEMENT 2012-03-22
Florida Limited Liability 2010-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State