Search icon

FU-HANK LLC - Florida Company Profile

Company Details

Entity Name: FU-HANK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FU-HANK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Jan 2013 (12 years ago)
Date of dissolution: 31 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Mar 2015 (10 years ago)
Document Number: L13000010742
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 139 ORANGE AVE, DAYTONA BEACH, FL, 32118
Mail Address: 639 Overlook Trail, Port Orange, FL, 32127, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schreur Danae Authorized Member 139 ORANGE AVE, DAYTONA BEACH, FL, 32118
Schreur Kyle Authorized Member 139 ORANGE AVE, DAYTONA BEACH, FL, 32118
Lankford Melody Secretary 639 Overlook Trail, Port Orange, FL, 32127
Lankford Melody Agent 639 Overlook Trail, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000007536 THE ORIGINAL ONE HORSE SALOON EXPIRED 2013-01-22 2018-12-31 - 139 ORANGE AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-31 - -
CHANGE OF MAILING ADDRESS 2015-03-02 139 ORANGE AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2015-03-02 Lankford, Melody -
REGISTERED AGENT ADDRESS CHANGED 2015-03-02 639 Overlook Trail, Port Orange, FL 32127 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001630939 TERMINATED 1000000541155 VOLUSIA 2013-09-20 2033-11-07 $ 926.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-31
ANNUAL REPORT 2015-03-02
AMENDED ANNUAL REPORT 2014-10-27
AMENDED ANNUAL REPORT 2014-08-06
ANNUAL REPORT 2014-01-13
Florida Limited Liability 2013-01-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State