Entity Name: | HERRICKS INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERRICKS INVESTMENT GROUP, 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. |
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: | 09 Mar 2005 (20 years ago) |
Document Number: | L05000023960 |
FEI/EIN Number |
202519733
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8023 CARNOUSTIE PLACE, #4214, PORT ST LUCIE, FL, 34986 |
Mail Address: | 4 Oriole Way, Dix Hills, NY, 11746, US |
ZIP code: | 34986 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ PAUL | Managing Member | 105 5th Avenue NW, Winchester, TN, 37398 |
FERRARA SAMUEL A | Managing Member | 132 Ryder Avenue, Dix Hills, NY, 11746 |
Viola Christopher | Managing Member | 1331 Siegfried Place, The Bronx, NY, 10465 |
GUERRA STEVEN C | Managing Member | 4 Oriole Way, Dix Hills, NY, 11746 |
Guerra Steven C | Agent | 8023 CARNOUSTIE PLACE, PORT ST LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-25 | Guerra, Steven C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-25 | 8023 CARNOUSTIE PLACE, #4214, PORT ST LUCIE, FL 34986 | - |
CHANGE OF MAILING ADDRESS | 2013-04-18 | 8023 CARNOUSTIE PLACE, #4214, PORT ST LUCIE, FL 34986 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-11-07 | 8023 CARNOUSTIE PLACE, #4214, PORT ST LUCIE, FL 34986 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State