Search icon

HANOVER FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: HANOVER FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANOVER FUNDING, 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: 24 Sep 2014 (11 years ago)
Date of dissolution: 29 Jun 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jun 2020 (5 years ago)
Document Number: L14000149674
FEI/EIN Number 47-2066521

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

Address: 605 Commonwealth Ave., ORLANDO, FL, 32803, US
Mail Address: 605 Commonwealth Ave., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANOVER CAPITAL PARTNERS 2, LLC Manager -
Orosz William SJR President 605 Commonwealth Ave., ORLANDO, FL, 32803
OROSZ STEPHEN W Vice President 605 Commonwealth Ave., ORLANDO, FL, 32803
Orosz John MJR Vice President 605 Commonwealth Ave., ORLANDO, FL, 32803
Orosz Andrew J Vice President 605 Commonwealth Ave., ORLANDO, FL, 32803
Orosz Andrew J Agent 605 Commonwealth Ave., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-06-29 - WITH NOTICE
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 605 Commonwealth Ave., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2017-04-10 605 Commonwealth Ave., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2017-04-10 Orosz, Andrew J -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 605 Commonwealth Ave., ORLANDO, FL 32803 -
LC AMENDMENT 2015-01-20 - -

Documents

Name Date
LC Voluntary Dissolution 2020-06-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-23
LC Amendment 2015-01-20
Florida Limited Liability 2014-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State