Search icon

HERNANDO 195, L.L.C. - Florida Company Profile

Company Details

Entity Name: HERNANDO 195, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNANDO 195, 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: 08 Mar 2005 (20 years ago)
Date of dissolution: 18 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (5 months ago)
Document Number: L05000022984
FEI/EIN Number 202471830

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

Mail Address: 18 Algonquin Trl, Greenville, SC, 29607, US
Address: 18 Algonquin Trl, GREENVILLE, SC, 29607, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BABCOCK CHRISTOPHER H Manager 18 Algonquin Trl, GREENVILLE, SC, 29607
KASPER JAMES H Manager 18 Algonquin Trl, GREENVILLE, SC, 29607
KASPER JAMES H Agent 2914 Elysium Way, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-22 18 Algonquin Trl, GREENVILLE, SC 29607 -
CHANGE OF MAILING ADDRESS 2023-01-22 18 Algonquin Trl, GREENVILLE, SC 29607 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2914 Elysium Way, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2014-02-25 KASPER, JAMES H -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State