Search icon

HANANIA INVESTMENTS 2, LLC

Company Details

Entity Name: HANANIA INVESTMENTS 2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2011 (14 years ago)
Document Number: L11000051974
FEI/EIN Number 452043460
Address: 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
Mail Address: 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
BAJALIA LAW OFFICE, P.A. Agent

Manager

Name Role Address
HANANIA JACK Y Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA DEBORAH S Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
Hanania Jack H Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207
HANANIA MARK Manager 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Chief Financial Officer

Name Role Address
Whyte Shannon Chief Financial Officer 7220 BLANDING BOULEVARD, JACKSONVILLE, FL, 32244

Treasurer

Name Role Address
REMER MYLA Y Treasurer 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1200 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1200 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7645 Gate Parkway, SUITE 106, Jacksonville, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2022-03-24 Bajalia Law Office, P.A No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-12
AMENDED ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State