Search icon

HERMAN PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: HERMAN PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERMAN 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: 04 Oct 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000097746
FEI/EIN Number 421680466

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

Address: 4401 EAST COLONIAL DR, STE 107, SUITE 107, ORLANDO, FL, 32803, US
Mail Address: 4401 EAST COLONIAL DRIVE, SUITE 107, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN JEFFREY Manager 11026 SUMMERSPRING LAKES DR, ORLANDO, FL, 32825
HERMAN MARY ANN Manager 11026 SUMMERSPRING LAKES DR, ORLANDO, FL, 32825
HERMAN JEFFREY Agent 11026 SUMMERSPRING LAKE DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF AUTHORITY 2017-09-05 - -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-05 4401 EAST COLONIAL DR, STE 107, SUITE 107, ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2006-07-11 4401 EAST COLONIAL DR, STE 107, SUITE 107, ORLANDO, FL 32803 -

Documents

Name Date
CORLCAUTH 2017-09-05
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-21
REINSTATEMENT 2010-11-29
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State