Search icon

GARCIA HDEZ LLC - Florida Company Profile

Company Details

Entity Name: GARCIA HDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARCIA HDEZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 2006 (19 years ago)
Document Number: L06000022642
FEI/EIN Number 223922281

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

Address: 8314 MOCCASIN TRAIL DRIVE, RIVERVIEW, FL, 33578
Mail Address: 8314 Moccasin Trail Drive, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Mauricio H Manager 8314 Moccasin Trail Drive, Riverview, FL, 33578
GARCIA-HERNANDEZ JOSE O Manager 8314 Moccasin Trail Drive, Riverview, FL, 33578
GARCIA-HERNANDEZ JOSE O Secretary 8314 Moccasin Trail Drive, Riverview, FL, 33578
GARCIA MAURICIO H Treasurer 8314 Moccasin Trail Drive, Riverview, FL, 33578
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-15 8314 MOCCASIN TRAIL DRIVE, RIVERVIEW, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 8314 MOCCASIN TRAIL DRIVE, RIVERVIEW, FL 33578 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000473001 TERMINATED 1000000750378 HILLSBOROU 2017-07-14 2037-08-16 $ 2,649.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State