Search icon

HASNA PETROLEUM, LLC

Company Details

Entity Name: HASNA PETROLEUM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L11000040002
FEI/EIN Number 451495048
Address: 3605 N LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34234, US
Mail Address: 3605 N. Lockwood Ridge Road, Sarasota, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BHANDARI HAMMADUR Agent 3605 N. Lockwood Ridge Road, Sarasota, FL, 34234

Managing Member

Name Role Address
BHANDARI HAMMADUR Managing Member 3605 N LOCKWOOD RIDGE ROAD, SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-04-30 3605 N LOCKWOOD RIDGE ROAD, SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3605 N. Lockwood Ridge Road, Sarasota, FL 34234 No data
LC AMENDMENT 2012-11-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-28 3605 N LOCKWOOD RIDGE ROAD, SARASOTA, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2011-08-03 BHANDARI, HAMMADUR No data
LC AMENDMENT AND NAME CHANGE 2011-08-03 HASNA PETROLEUM, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001086939 ACTIVE 1000000699140 SARASOTA 2015-11-04 2035-12-04 $ 225,209.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J15001001722 LAPSED 13-CA-007846 HILLSBOROUGH CIRCUIT COURT 2014-04-30 2020-11-18 $286,565.12 MOHAMED HASSAN AND ANZ PROPERTIES & INVESTMENT, LLC, 10703 NW 48TH STREET, CORAL SPRINGS, FLORIDA, 33076
J12000707557 TERMINATED 1000000390641 SARASOTA 2012-10-15 2032-10-17 $ 810.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
Marc Sultan, Appellant(s) v. Hasna Petroleum, LLC, Hammadur Bhandari, and Arifur Bhandari, Appellee(s). 2D2024-2449 2024-10-22 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-005560

Parties

Name Marc Sultan
Role Appellant
Status Active
Name HASNA PETROLEUM, LLC
Role Appellee
Status Active
Name Hammadur Bhandari
Role Appellee
Status Active
Name Arifur Bhandari
Role Appellee
Status Active
Name Hon. Emily Ann Peacock
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of Marc Sultan
Docket Date 2024-10-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - NOT CERTIFIED
On Behalf Of Marc Sultan
Docket Date 2024-11-04
Type Order
Subtype Abeyance Order
Description Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer in abeyance and shall proceed.
View View File
Docket Date 2024-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Marc Sultan
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Marc Sultan
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal Redacted
Description 522 PAGES
Docket Date 2024-12-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Marc Sultan
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-05
LC Amendment 2012-11-20
ANNUAL REPORT 2012-02-28
LC Amendment and Name Change 2011-08-03
Florida Limited Liability 2011-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State