Search icon

HANSON'S THRIFT STORE, LLC - Florida Company Profile

Company Details

Entity Name: HANSON'S THRIFT STORE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANSON'S THRIFT STORE, 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: 01 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000095429
FEI/EIN Number 47-4191496

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

Address: 720 CARSWELL AVE., HOLLY HILL, FL, 32117, US
Mail Address: 720 CARSWELL AVE., HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSON DEANNA L Authorized Member 720 Carswell Ave, HOLLY HILL, FL, 32117
HANSON DAVID T Authorized Member 720 Carswell Ave, HOLLY HILL, FL, 32117
Hanson Deanna Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-06 Hanson, Deanna -
REINSTATEMENT 2019-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-18 720 CARSWELL AVE., HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2016-04-18 720 CARSWELL AVE., HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-18
Florida Limited Liability 2015-06-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State