Search icon

HENDRICK RISK MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: HENDRICK RISK MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDRICK RISK MANAGEMENT, 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: 08 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2010 (14 years ago)
Document Number: L04000080681
FEI/EIN Number 201846711

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

Address: 1855 W. STATE ROAD 434, LONGWOOD, FL, 32750, US
Mail Address: 16426 Bridgewalk Drive, Lithia, FL, 33547, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICK DAVID A Manager 16426 Bridgewalk Drive, Lithia, FL, 33547
HENDRICK MARY G Manager 16426 Bridgewalk Drive, Lithia, FL, 33547
HENDRICK DAVID A Agent 16426 Bridgewalk Drive, Lithia, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 1855 W. STATE ROAD 434, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3308 Anna George Drive, Valrico, FL 33596 -
CHANGE OF MAILING ADDRESS 2022-01-26 1855 W. STATE ROAD 434, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 16426 Bridgewalk Drive, Lithia, FL 33547 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 1855 W. STATE ROAD 434, LONGWOOD, FL 32750 -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State