Search icon

HERSEY'S STUCCO & CONCRETE LLC - Florida Company Profile

Company Details

Entity Name: HERSEY'S STUCCO & CONCRETE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERSEY'S STUCCO & CONCRETE 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: 20 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2010 (14 years ago)
Document Number: L03000046275
FEI/EIN Number 200412209

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

Address: 121 kent estate road, elkton, FL, 32033, US
Mail Address: PO BOx 283, elkton, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSEY ANTHONY D Manager Po Box 283, Elkton, FL, 32033
hersey kristina Auth PO BOx 283, elkton, FL, 32033
HERSEY ANTHONY D Agent 121 kent estate road, elkton, FL, 32033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 121 kent estate road, elkton, FL 32033 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 121 kent estate road, elkton, FL 32033 -
CHANGE OF MAILING ADDRESS 2017-04-27 121 kent estate road, elkton, FL 32033 -
REINSTATEMENT 2010-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC NAME CHANGE 2007-06-21 HERSEY'S STUCCO & CONCRETE LLC -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State