Search icon

JOSE C HERNANDEZ LLC - Florida Company Profile

Company Details

Entity Name: JOSE C HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE C HERNANDEZ 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: 01 Aug 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000075525
FEI/EIN Number 203227193

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

Address: 102 E. NEW HAVEN AVE., STE. PMB 128, MELBOURNE, FL, 32901, US
Mail Address: 102 E. NEW HAVEN AVE., STE. PMB 128, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE C Manager 102 E. NEW HAVEN AVE., STE. PMB 128, MELBOURNE, FL, 32901
HERNANDEZ JOSE C Agent 773 BREVITY AVE NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-04 773 BREVITY AVE NE, PALM BAY, FL 32905 -
REINSTATEMENT 2014-09-04 - -
CHANGE OF MAILING ADDRESS 2014-09-04 102 E. NEW HAVEN AVE., STE. PMB 128, MELBOURNE, FL 32901 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 102 E. NEW HAVEN AVE., STE. PMB 128, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2008-01-29 HERNANDEZ, JOSE C -
REINSTATEMENT 2008-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000351217 TERMINATED 1000000894534 BREVARD 2021-07-06 2031-07-14 $ 555.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
REINSTATEMENT 2014-09-04
REINSTATEMENT 2012-01-23
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-09-10
REINSTATEMENT 2008-01-29
ANNUAL REPORT 2006-04-17
Florida Limited Liability 2005-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State