Search icon

THE HENDERSON FAMILY INVESTORS, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE HENDERSON FAMILY INVESTORS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HENDERSON FAMILY INVESTORS, L.L.C. 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: 24 Mar 2006 (19 years ago)
Document Number: L06000031652
FEI/EIN Number 204642944

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

Address: 1000 VICAR'S LANDING WAY APT H107, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 1000 VICAR'S LANDING WAY APT H107, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAHN CAROLYN H Managing Member 1000 VICAR'S LANDING WAY APT H104, PONTE VEDRA BEACH, FL, 32082
GRANGE LOUISE H Managing Member 1000 VICAR'S LANDING WAY APT H107, PONTE VEDRA BEACH, FL, 32082
GRANGE LOUISE H Agent 1000 VICAR'S LANDING WAY APT H107, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-20 1000 VICAR'S LANDING WAY APT H107, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2016-03-20 1000 VICAR'S LANDING WAY APT H107, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-20 1000 VICAR'S LANDING WAY APT H107, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2008-03-10 GRANGE, LOUISE H -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State