Search icon

HERBERT HOMES L.L.C. - Florida Company Profile

Company Details

Entity Name: HERBERT HOMES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERBERT HOMES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 2004 (20 years ago)
Date of dissolution: 11 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Mar 2023 (2 years ago)
Document Number: L04000079990
FEI/EIN Number 47-3586041

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

Address: 2212 NW 5th Terrace, CAPE CORAL, FL, 33993, US
Mail Address: 2212 NW 5th Terrace, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBERT RICHARD A Manager 2212 NW 5th Terrace, CAPE CORAL, FL, 33993
HERBERT Richard A Managing Member 2212 NW 5th Terrace, CAPE CORAL, FL, 33993
HERBERT RICHARD A Agent 2212 NW 5th Terrace, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2212 NW 5th Terrace, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2022-04-20 2212 NW 5th Terrace, CAPE CORAL, FL 33993 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 2212 NW 5th Terrace, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2021-02-22 HERBERT, RICHARD ALLAN -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-11
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State