Search icon

HADLEY BROS., LLC

Company Details

Entity Name: HADLEY BROS., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2016 (9 years ago)
Date of dissolution: 15 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Dec 2022 (2 years ago)
Document Number: L16000077496
FEI/EIN Number 81-2846234
Address: 112 E. Winter Park St., Orlando, FL, 32804, US
Mail Address: 109 East Winter Park St., Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
SWANN HADLEY STUMP DIETRICH & SPEARS, P.A. Agent

Manager

Name Role Address
HADLEY BLAIR Manager 112 E. Winter Park St., Orlando, FL, 32804
HADLEY CHRISTOPHER Manager 112 E. Winter Park St., Orlando, FL, 32804
HADLEY GRAHAM Manager 112 E. Winter Park St., Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000077720 NIGHT AND DAY SERVICES EXPIRED 2019-07-18 2024-12-31 No data 530 QUEENS MIRROR CIRCLE, CASSELBERRY, FL, 32707
G16000109019 OSTOMY AID EXPIRED 2016-10-05 2021-12-31 No data 410 MEADOWOOD BLVD, FERN PARK, FL, 32730

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 112 E. Winter Park St., Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2020-06-08 112 E. Winter Park St., Orlando, FL 32804 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-19 200 E. NEW ENGLAND AVENUE, SUITE 300, WINTER PARK, FL 32789 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-15
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State