Entity Name: | HANANIA AUTOMOTIVE EIGHT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANANIA AUTOMOTIVE EIGHT, 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: | 17 Jul 2012 (13 years ago) |
Document Number: | L12000092978 |
FEI/EIN Number |
46-0581216
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
REMER MYLA Y | Treasurer | 1200 RIVERPLACE BLVD., JACKSONVILLE, FL, 32207 |
BAJALIA LAW OFFICE, P.A. | Agent | - |
Whyte Shannon | Chief Financial Officer | 7220 BLANDING BOULEVARD, JACKSONVILLE, FL, 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-30 | 1200 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2024-04-30 | 1200 RIVERPLACE BLVD., SUITE 700, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-30 | 7645 Gate Parkway, SUITE 106, Jacksonville, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-24 | Bajalia Law Office, P.A | - |
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 | 2020-01-15 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-02-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State