Search icon

HANANIA AUTOMOTIVE EIGHT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

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 2020-01-15
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