Search icon

HANKS HANKS AND ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: HANKS HANKS AND ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Jan 2012 (13 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: M12000000286
FEI/EIN Number 371438277

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

Address: 17683 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787, US
Mail Address: 10643 ASHFORD CIRCLE, WALDORF, MD, 20603, US
ZIP code: 34787
County: Orange
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
HANKS ALBERT G Authorized Member 17683 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787
CARTER ELOI P Manager 1781 JUNIPER HAMMOCK, WINTER GARDEN, FL, 34787
HARRIS KRISTIE L Manager 2039 MEETING PLACE, ORLANDO, FL, 32814
HANKS ALBERT G Agent 17683 DEER ISLE CIRCLE, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CONVERSION 2023-12-14 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000036857. CONVERSION NUMBER 500000249225
LC AMENDMENT 2023-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 17683 DEER ISLE CIRCLE, WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2023-10-17 HANKS, ALBERT G -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 17683 DEER ISLE CIRCLE, WINTER GARDEN, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000790277 ACTIVE 1000001022449 COLUMBIA 2024-12-12 2034-12-18 $ 584.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
LC Amendment 2023-10-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State