Entity Name: | HANSON HARDSCAPE PRODUCTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Mar 2009 (16 years ago) |
Date of dissolution: | 17 May 2019 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 17 May 2019 (6 years ago) |
Document Number: | M09000001078 |
FEI/EIN Number | 980099826 |
Address: | 300 E JOHN CARPENTER FWY STE 1645, IRVING, TX, 75062 |
Mail Address: | 300 E JOHN CARPENTER FWY STE 1645, IRVING, TX, 75062 |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
YI AMY | Asst | 300 E JOHN CARPENTER FWY STE 1645, IRVING, TX, 75062 |
Haas Thaddius | Asst | 300 E JOHN CARPENTER FWY, IRVING, TX, 75062 |
Name | Role | Address |
---|---|---|
Boettcher Henner | Vice President | 300 E JOHN CARPENTER FWY, IRVING, TX, 75062 |
Name | Role | Address |
---|---|---|
Morrish Jonathan | President | 300 E JOHN CARPENTER FWY, IRVING, TX, 75062 |
Name | Role | Address |
---|---|---|
Lowry Carol | Manager | 300 E JOHN CARPENTER FWY, IRVING, TX, 75062 |
Name | Role | Address |
---|---|---|
ROBBINS REBECCA | Treasurer | 300 E JOHN CARPENTER FWY, IRVING, TX, 75062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2019-05-17 | No data | No data |
REINSTATEMENT | 2010-10-12 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-08-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | No data |
Name | Date |
---|---|
LC Withdrawal | 2019-05-17 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-20 |
ANNUAL REPORT | 2013-01-22 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State