Search icon

1538 HENDRICKS AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 1538 HENDRICKS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1538 HENDRICKS AVENUE, 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: 01 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2003 (22 years ago)
Document Number: L02000002486
FEI/EIN Number 043597092

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

Address: 1450-3 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
Mail Address: 1450-3 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CESERY JR WILLIAM R Manager 1450-3 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
CESERY JR WILLIAM R Agent 1450-3 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
BHC LIMITED PARTNERSHIP, LLLP Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 CESERY JR, WILLIAM R -
REINSTATEMENT 2003-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-10 1450-3 SAN MARCO BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2003-10-10 1450-3 SAN MARCO BLVD, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2003-10-10 1450-3 SAN MARCO BLVD, JACKSONVILLE, FL 32207 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State