Entity Name: | FERNANDO HERNANDEZ CASEWORK INSTALLATION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FERNANDO HERNANDEZ CASEWORK INSTALLATION, 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. |
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: | 24 Nov 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Sep 2014 (11 years ago) |
Document Number: | L03000049698 |
FEI/EIN Number |
200445531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3421 TAMPA BAY BLVD, TAMPA, FL, 33607, US |
Mail Address: | 3421 TAMPA BAY BLVD, TAMPA, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ FERNANDO J | President | 3421 TAMPA BAY BLVD, TAMPA, FL, 33607 |
HERNANDEZ FERNANDO | Vice President | 3421 TAMPA BAY BLVD, TAMPA, FL, 33607 |
HERNANDEZ ELIZABETH A | Secretary | 3421 TAMPA BAY BLVD., TAMPA, FL, 33607 |
Hernandez Fernando | Member | 3421 TAMPA BAY BLVD, TAMPA, FL, 33607 |
Hernandez Fernando Mr. | Auth | 3421 TAMPA BAY BLVD, TAMPA, FL, 33607 |
HERNANDEZ Fernando JMR | Authorized Person | 3421 TAMPA BAY BLVD, TAMPA, FL, 33607 |
HERNANDEZ FERNANDO J | Agent | 3421 TAMPA BAY BLVD, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-04-24 | 3421 TAMPA BAY BLVD, TAMPA, FL 33607 | - |
CHANGE OF MAILING ADDRESS | 2016-04-24 | 3421 TAMPA BAY BLVD, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-24 | 3421 TAMPA BAY BLVD, TAMPA, FL 33607 | - |
REINSTATEMENT | 2014-09-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-08-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 2006-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-08-19 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-03-27 |
AMENDED ANNUAL REPORT | 2017-10-21 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State