Entity Name: | HANNAH'S SHOEBOX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANNAH'S SHOEBOX, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Sep 2017 (7 years ago) |
Document Number: | L12000065016 |
FEI/EIN Number |
463705066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P. O. Box 271312, Tampa, FL, 33688, US |
Address: | 1539 McCrea Drive, Lutz, FL, 33547, US |
ZIP code: | 33547 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLOVER HANNAH RENITA COLETTE | Manager | 1539 MCCREA DR, LUTZ, FL, 33549 |
GLOVER HANNAH RENITA COLETTE | Agent | 1539 MCCREA DR, LUTZ, FL, 33549 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-27 | GLOVER HANNAH, RENITA COLETTE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 1539 McCrea Drive, Lutz, FL 33547 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 1539 McCrea Drive, Lutz, FL 33547 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000127587 | TERMINATED | 1000000815202 | HILLSBOROU | 2019-02-14 | 2039-02-20 | $ 4,350.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-09-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State