Search icon

HENDRICKS & CEDAR, L.L.C.

Company Details

Entity Name: HENDRICKS & CEDAR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Dec 2001 (23 years ago)
Document Number: L01000017917
FEI/EIN Number 203437522
Address: 1400 PRUDENTIAL DRIVE, SUITE 7, JACKSONVILLE, FL, 32207
Mail Address: 1400 PRUDENTIAL DRIVE, STE 7, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER HENRY S Agent 1400 PRUDENTIAL DR, JACKSONVILLE, FL, 32207

Managing Member

Name Role Address
TURNER SUE A Managing Member 1400 PRUDENTIAL DRIVE, STE 7, JACKSONVILLE, FL, 32207

Manager

Name Role Address
TURNER HENRY Manager 1400 PRUDENTIAL DRIVE, STE 7, JACKSONVILLE, FL, 32207
Turner Henry SIII Manager 1400 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207
Dixon Stephanie Manager 1400 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-02-11 1400 PRUDENTIAL DRIVE, SUITE 7, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2008-01-25 TURNER, HENRY S No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 1400 PRUDENTIAL DR, STE 7, JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 1400 PRUDENTIAL DRIVE, SUITE 7, JACKSONVILLE, FL 32207 No data
MERGER 2001-12-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000040149

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State