Search icon

HRJ VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: HRJ VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRJ VENTURES, 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: 18 Mar 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2022 (3 years ago)
Document Number: L04000023874
FEI/EIN Number 562443160

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

Address: 4963 SW Hammock Creek Dr, Palm City, FL, 34990, US
Mail Address: 4963 SW Hammock Creek Dr, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARDELL JAMES A Managing Member 805 AZEELE ST, TAMPA, FL, 33606
Wardell Ronald P Manager 4963 SW Hammock Creek Dr, Palm City, FL, 34990
WARDELL JAMES A Agent 805 AZEELE ST, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-12 - -
REGISTERED AGENT NAME CHANGED 2022-01-12 WARDELL, JAMES A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 4963 SW Hammock Creek Dr, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2016-04-14 4963 SW Hammock Creek Dr, Palm City, FL 34990 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-03 805 AZEELE ST, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
REINSTATEMENT 2022-01-12
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State