Entity Name: | HENNESSY AUTOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HENNESSY AUTOS 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. |
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: | 31 Aug 2016 (9 years ago) |
Date of dissolution: | 19 Sep 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2024 (6 months ago) |
Document Number: | L16000163543 |
FEI/EIN Number |
81-4869540
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2719 N PACE BLVD, PENSACOLA, FL, 32505, US |
Mail Address: | 2719 N PACE BLVD, PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HENNESSY AUTOS LLC, ALABAMA | 001-091-524 | ALABAMA |
Name | Role | Address |
---|---|---|
Burden Gregory ASr. | Chief Executive Officer | 395 W griffith Ave, Crestview, FL, 32536 |
BURDEN GREGORY ASR | Agent | 395 W GRIFFITH AVE, CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-09-19 | - | - |
REINSTATEMENT | 2020-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-14 | 2719 N PACE BLVD, PENSACOLA, FL 32505 | - |
CHANGE OF MAILING ADDRESS | 2017-11-14 | 2719 N PACE BLVD, PENSACOLA, FL 32505 | - |
LC AMENDMENT | 2017-01-30 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-05 | BURDEN, GREGORY A, SR | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000497529 | TERMINATED | 1000000966915 | ESCAMBIA | 2023-10-10 | 2043-10-18 | $ 2,242.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-09-19 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-01-14 |
REINSTATEMENT | 2020-10-22 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-04-30 |
LC Amendment | 2017-01-30 |
ANNUAL REPORT | 2017-01-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9793808408 | 2021-02-17 | 0491 | PPP | 2719 N Pace Blvd, Pensacola, FL, 32505-5647 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State