Search icon

HONOR PLANNING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HONOR PLANNING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HONOR PLANNING GROUP, 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: 15 Jun 2018 (7 years ago)
Date of dissolution: 01 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2020 (5 years ago)
Document Number: L18000147838
FEI/EIN Number 830932157

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

Address: 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL, 32207, US
Mail Address: 6440 southpointe pkwy, JACKSONVILLE, FL, 32216, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIRSCH THOMAS J Manager 830 POINT LA VISTA RD N, JACKSONVILLE, FL, 32207
BOSNYAK ERIC G Manager 17 TWO BUCK RING ROAD, BURLINGTON, CT, 06013
HIRSCH THOMAS Agent 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL, 32207
CAPLIN RICHARD Manager 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-01 - -
CHANGE OF MAILING ADDRESS 2020-02-03 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL 32207 -
LC STMNT OF RA/RO CHG 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 841 PRUDENTIAL DRIVE, 12TH FLOOR, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2018-11-01 HIRSCH, THOMAS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-01
ANNUAL REPORT 2019-04-30
CORLCRACHG 2018-11-01
Florida Limited Liability 2018-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State