Search icon

R & Z HENDRIX PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: R & Z HENDRIX PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R & Z HENDRIX PROPERTIES, 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: 11 Jun 2004 (21 years ago)
Document Number: L04000044476
FEI/EIN Number 201240039

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

Address: 9 Tomoka View Drive, ORMOND BEACH, FL, 32174, US
Mail Address: 9 Tomoka View Drive, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIX RANDALL L Member 9 Tomoka View Drive, ORMOND BEACH, FL, 32174
HENDRIX ZOE A Member 9 Tomoka View Drive, ORMOND BEACH, FL, 32174
HENDRIX RANDALL L Agent 9 Tomoka View Drive, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065449 R & Z HENDRIX PROPERTIES LLC EXPIRED 2018-06-05 2023-12-31 - 75 LINCOLN AVE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-10 9 Tomoka View Drive, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2023-02-10 9 Tomoka View Drive, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-10 9 Tomoka View Drive, ORMOND BEACH, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-31

Date of last update: 02 May 2025

Sources: Florida Department of State