Search icon

HENDRICKS STATESBORO, LLC - Florida Company Profile

Company Details

Entity Name: HENDRICKS STATESBORO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDRICKS STATESBORO, 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: 22 Nov 2005 (19 years ago)
Date of dissolution: 10 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2022 (2 years ago)
Document Number: L05000112846
FEI/EIN Number 203834525

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

Address: 607 BRANNEN ST. #6A, STATESBORO, GA, 30458, US
Mail Address: 607 BRANNEN ST. #6A, STATESBORO, GA, 30458, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATERS TRACY Manager 607 BRANNEN ST. #6A, STATESBORO, GA, 30458
PASCOE BEVERLY Agent 818 A1A N, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 818 A1A N, SUITE 302, PONTE VEDRA BEACH, FL 32082 -
LC STMNT OF RA/RO CHG 2021-04-22 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 PASCOE, BEVERLY -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2019-06-10 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-07 607 BRANNEN ST. #6A, STATESBORO, GA 30458 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-10
ANNUAL REPORT 2022-03-02
CORLCRACHG 2021-04-22
ANNUAL REPORT 2021-04-21
REINSTATEMENT 2020-10-01
REINSTATEMENT 2019-11-11
LC Amendment 2019-06-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State