Search icon

HERRERA REAL ESTATE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HERRERA REAL ESTATE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERRERA REAL ESTATE SERVICES, 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: 26 May 2005 (20 years ago)
Date of dissolution: 14 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 May 2015 (10 years ago)
Document Number: L05000052802
FEI/EIN Number 202905017

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

Address: 1 FLORIDA PARK DRIVE NORTH, SUNRISE PLAZA, SUITE 105B, PALM COAST, FL, 32137
Mail Address: 1 FLORIDA PARK DRIVE NORTH, SUNRISE PLAZA, SUITE 105B, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA EDWARD E Managing Member 10 NORTH RIVERWALK DRIVE, PALM COAST, FL, 32137
HERRERA EDWARD E Agent 10 NORTH RIVERWALK DRIVE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-15 10 NORTH RIVERWALK DRIVE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2009-11-10 1 FLORIDA PARK DRIVE NORTH, SUNRISE PLAZA, SUITE 105B, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2009-11-10 HERRERA, EDWARD ERA -
CHANGE OF PRINCIPAL ADDRESS 2009-11-10 1 FLORIDA PARK DRIVE NORTH, SUNRISE PLAZA, SUITE 105B, PALM COAST, FL 32137 -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2015-05-14
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-01-05
CORLCMMRES 2009-12-30
REINSTATEMENT 2009-11-10
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State