Search icon

HANNETT FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: HANNETT FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HANNETT FAMILY, 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: 30 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L98000002895
FEI/EIN Number 651023059

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

Address: 3547 MAXWELL COURT, BLOOMFIELD HILLS, MI, 48301
Mail Address: 1647 W BIG BEAVER RD, TROY, MI, 48084
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANNETT GAYLE L Manager 3547 MAXWELL COURT, BLOOMFIELD HILLS, MI, 48301
HANNETT JOHN L Manager 3547 MAXWELL COURT, BLOOMFIELD HILLS, MI, 48301
FITZGIBBONS THOMAS M Agent 2750 RINGLING BLVD., SUITE 4, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-05-13 2750 RINGLING BLVD., SUITE 4, SARASOTA, FL 34237 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-13 3547 MAXWELL COURT, BLOOMFIELD HILLS, MI 48301 -
CHANGE OF MAILING ADDRESS 2005-05-13 3547 MAXWELL COURT, BLOOMFIELD HILLS, MI 48301 -
REGISTERED AGENT NAME CHANGED 2005-05-13 FITZGIBBONS, THOMAS M -
REINSTATEMENT 2005-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 2000-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-10-14 - -

Documents

Name Date
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-23
ANNUAL REPORT 2006-03-09
REINSTATEMENT 2005-05-13
ANNUAL REPORT 2001-07-31
REINSTATEMENT 2000-09-29
Florida Limited Liabilites 1998-11-30

Date of last update: 02 May 2025

Sources: Florida Department of State