Search icon

HANNAH'S FLORAL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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