Search icon

FERNANDO HERNANDEZ CASEWORK INSTALLATION, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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