Search icon

HERMITAGE FOURS,LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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