Entity Name: | HERMITAGE FOURS,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERMITAGE FOURS,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. |
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: | 21 Jun 2001 (24 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Aug 2011 (14 years ago) |
Document Number: | L01000010123 |
FEI/EIN Number |
593727940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 219 MONASTERY COURT, VALRICO, FL, 33594 |
Mail Address: | 219 MONASTERY COURT, VALRICO, FL, 33594 |
ZIP code: | 33594 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACHATHIL JAMES | Managing Member | 195 PILGRIMLOOP, FREMONT, CA, 94539 |
BIJI MATHEW M | Managing Member | 3415 Eastmonte Drive, Valrico, FL, 33596 |
ILLIKAL SABU | Managing Member | 4112 IMPERIAL EAGLE DR, VALRICO, FL, 33594 |
THEKEL JOY | Managing Member | 3807 MALLARD LN, NAPERVILLE, IL, 60564 |
MATHEW BIJI M | Agent | 3415 Eastmonte Drive, Valrico, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000074232 | HERMITAGE APARTMENTS | EXPIRED | 2018-06-28 | 2023-12-31 | - | 219, VALRICO, FL, 33594 |
G12000080937 | HERMITAGE APARTMENTS | EXPIRED | 2012-08-15 | 2017-12-31 | - | 219 MONASTERY CT., VALRICO, FL, 33594 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2013-03-26 | 3415 Eastmonte Drive, Valrico, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2012-02-15 | 219 MONASTERY COURT, VALRICO, FL 33594 | - |
PENDING REINSTATEMENT | 2011-08-03 | - | - |
REINSTATEMENT | 2011-08-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-08-02 | MATHEW, BIJI M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-16 | 219 MONASTERY COURT, VALRICO, FL 33594 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-05 |
AMENDED ANNUAL REPORT | 2022-11-04 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-24 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State