Search icon

JOHN HANCOCK DISTRIBUTORS LLC - Florida Company Profile

Company Details

Entity Name: JOHN HANCOCK DISTRIBUTORS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Nov 2001 (23 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Dec 2006 (18 years ago)
Document Number: M01000002517
FEI/EIN Number 161611843

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

Address: 200 BERKELEY STREET, BOSTON, MA, 02116, US
Mail Address: 200 BERKELEY STREET, BOSTON, MA, 02116, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Silva Alex Manager 200 BERKELEY STREET, BOSTON, MA, 02116
CORPORATION SERVICE COMPANY Agent -
WALKER CHRISTOPHER Manager 200 BERKELEY STREET, BOSTON, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 200 BERKELEY STREET, BOSTON, MA 02116 -
CHANGE OF MAILING ADDRESS 2023-04-26 200 BERKELEY STREET, BOSTON, MA 02116 -
LC NAME CHANGE 2006-12-14 JOHN HANCOCK DISTRIBUTORS LLC -
REINSTATEMENT 2006-10-16 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-12-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2005-12-07 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2005-02-11 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State