Entity Name: | HANNAH'S FLORAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANNAH'S FLORAL 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: |
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: | 08 Jan 2014 (11 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L14000004353 |
FEI/EIN Number |
46-4477886
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3416 E. 7 Ave, Tampa, FL, 33605, US |
Mail Address: | 9827 Ocasta St, Riverview, FL, 33569, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINOJOSA ANA | Managing Member | 9827 Ocasta St., Riverview, FL, 33569 |
GARCIA LESTER | Managing Member | 9827 Ocasta St., Riverview, FL, 33569 |
HINOJOSA ANA | Agent | 9827 Ocasta St., Riverview, FL, 33569 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000010862 | THE FLORAL MARKET | EXPIRED | 2014-01-30 | 2019-12-31 | - | 3807 HOLLOW WOOD DR., VALRICO, FL, 33596 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-09-29 | 3416 E. 7 Ave, Tampa, FL 33605 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-09-29 | 9827 Ocasta St., Riverview, FL 33569 | - |
CHANGE OF MAILING ADDRESS | 2016-09-29 | 3416 E. 7 Ave, Tampa, FL 33605 | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | HINOJOSA, ANA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000527428 | TERMINATED | 1000000720838 | HILLSBOROU | 2016-08-25 | 2036-09-06 | $ 941.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-25 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-08 |
Florida Limited Liability | 2014-01-08 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State