Search icon

H & R ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: H & R ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H & R ENTERPRISES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Oct 2002 (23 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L02000027888
FEI/EIN Number 900126439

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

Address: 1180 SPRING CENTRE SOUTH BLVD., SUITE 360, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 1180 SPRING CENTRE SOUTH BLVD., SUITE 360, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHEPERS HENRIETTE A GP 1180 SPRING CENTRE SOUTH BLVD., ALTAMONTE SPRINGS, FL, 32714
ZWART HARM LP 1180 SPRING CENTRE SOUTH BLVD., ALTAMONTE SPRINGS, FL, 32714
SCHEPERS HENRIETTE A Agent 1180 SPRING CENTRE SOUTH BLVD., ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-01-20 - -
REGISTERED AGENT NAME CHANGED 2022-01-17 SCHEPERS, HENRIETTE ALICE -
REGISTERED AGENT ADDRESS CHANGED 2012-01-10 1180 SPRING CENTRE SOUTH BLVD., ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-16 1180 SPRING CENTRE SOUTH BLVD., SUITE 360, ALTAMONTE SPRINGS, FL 32714 -
CHANGE OF MAILING ADDRESS 2009-03-16 1180 SPRING CENTRE SOUTH BLVD., SUITE 360, ALTAMONTE SPRINGS, FL 32714 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001079624 LAPSED 2011 31637 CICI 7TH JUDICIAL CIRCUIT, VOLUSIA 2013-03-25 2018-06-10 $802,198.99 TD BANK, N.A., 9715 GATE PARKWAY NORTH, JACKSONVILLE, FL 32246

Documents

Name Date
LC Voluntary Dissolution 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State