Search icon

HERBERTZ ROAD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HERBERTZ ROAD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERBERTZ ROAD 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: 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: 19 May 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000049879
FEI/EIN Number 550897018

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

Mail Address: 631 US HIGHWAY 1, SUITE 304, NORTH PALM BEACH, FL, 33408, US
Address: 4169 HERBERTZ ROAD, LAKE WORTH, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSCIA JACK Manager 631 U.S. HIGHWAY ONE, SUITE 304, NORTH PALM BEACH, FL, 33408
MULLANEY DEBORAH A Manager 631 U.S. HIGHWAY ONE, SUITE 304, NORTH PALM BEACH, FL, 33408
COSCIA JACK Agent 631 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2009-12-15 4169 HERBERTZ ROAD, LAKE WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2009-12-15 COSCIA, JACK -
REGISTERED AGENT ADDRESS CHANGED 2009-12-15 631 US HIGHWAY 1, SUITE 304, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-22 4169 HERBERTZ ROAD, LAKE WORTH, FL 33461 -

Documents

Name Date
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State