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. |
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 |
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 |
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 | - |
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