Search icon

HANSHAWS TRUCKING & LEASING LLC - Florida Company Profile

Company Details

Entity Name: HANSHAWS TRUCKING & LEASING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANSHAWS TRUCKING & LEASING 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: 09 Feb 2016 (9 years ago)
Date of dissolution: 07 Sep 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: L16000035719
FEI/EIN Number 46-0732571

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

Address: 56 BASSETT LN, Palm Coast, FL, 32137, US
Mail Address: 56 BASSETT LANE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANSHAW BRIAN Manager 56 BASSETT LANE, PALM COAST, FL, 32137
Moore Greg Agent 477 Hutchinson Lane, St Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096297 HTL LOGISTICS, LLC EXPIRED 2018-08-29 2023-12-31 - 56 BASSETT LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 477 Hutchinson Lane, St Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 56 BASSETT LN, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2019-02-06 Moore, Greg -
CONVERSION 2016-02-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 300000158503

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-26
Florida Limited Liability 2016-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State