Search icon

HANNAH'S SHOEBOX, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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