Search icon

HERDOR, LLC - Florida Company Profile

Company Details

Entity Name: HERDOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERDOR, 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: 14 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2011 (14 years ago)
Document Number: L01000021752
FEI/EIN Number 600001241

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

Address: 383 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016
Mail Address: 383 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNSTADT HERBERT Manager 870 FIFTH AVENUE, APT. 14A, NEW YORK, NY, 10065
KUNSTADT DOROTHY Member 870 FIFTH AVENUE, APT. 14A, NEW YORK, NY, 10065
STONE STEPHEN M Agent 725 NORTH MAGNOLIA AVE., ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100892 THE VILLAGE MARKETPLACE OF LAKE MARY SHOPPING CENTER EXPIRED 2011-10-13 2016-12-31 - 3817-3848 US HWY 17-92, LAKE MARY, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-08 STONE, STEPHEN M. -
CHANGE OF MAILING ADDRESS 2011-04-05 383 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY 10016 -
REINSTATEMENT 2011-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 383 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY 10016 -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-03-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State