Entity Name: | HANBECK LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Nov 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2016 (9 years ago) |
Document Number: | L13000160031 |
FEI/EIN Number | 46-4110923 |
Address: | 10400 Griffin Road, Cooper City, FL, 33328, US |
Mail Address: | 10400 Griffin Road, Cooper City, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUPPERT David | Agent | 10400 Griffin Road, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
ANYSZ CORINNE | Managing Member | 10400 Griffin Road, Cooper City, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-25 | 10400 Griffin Road, Suite 302, Cooper City, FL 33328 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-25 | 10400 Griffin Road, Suite 302, Cooper City, FL 33328 | No data |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | HUPPERT, David | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 10400 Griffin Road, Suite 302, Cooper City, FL 33328 | No data |
REINSTATEMENT | 2016-05-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-05-26 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State