Search icon

JORGE HERNANDEZ ELECTRICAL CONTRACTOR, L.L.C. - Florida Company Profile

Company Details

Entity Name: JORGE HERNANDEZ ELECTRICAL CONTRACTOR, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JORGE HERNANDEZ ELECTRICAL CONTRACTOR, L.L.C. 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: 14 Jan 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: L04000003827
FEI/EIN Number 650357915

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

Address: 4404 W WALLCRAFT AVE, TAMPA, FL, 33611, US
Mail Address: 4404 W WALLCRAFT AVE, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JORGE Manager 4404 W WALLCRAFT AVE, TAMPA, FL, 33611
HERNANDEZ JORGE JR Manager 4201 W. IOWA AVE, TAMPA, FL, 33616
Hernandez Jorge Agent 4404 W WALLCRAFT AVENUE, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2021-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-06 4404 W WALLCRAFT AVENUE, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-30 4404 W WALLCRAFT AVE, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2020-12-30 4404 W WALLCRAFT AVE, TAMPA, FL 33611 -
LC AMENDMENT 2017-03-03 - -
REGISTERED AGENT NAME CHANGED 2017-02-27 Hernandez, Jorge -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
CORLCRACHG 2021-01-06
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-16
LC Amendment 2017-03-03
ANNUAL REPORT 2017-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State