Search icon

HENDIA ENTERPRISES, LLC

Company Details

Entity Name: HENDIA ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2011 (14 years ago)
Document Number: L06000042725
FEI/EIN Number 204757100
Address: 1140 Water Tower Rd, Lake Park, FL, 33403, US
Mail Address: P O BOX 221051, WEST PALM BEACH, FL, 33422
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LEWIS EULALEE Agent 1627 Barbarie Ln, WEST PALM BEACH, FL, 33417

Managing Member

Name Role Address
MORRIS HENROY Managing Member 3233 SW Escarole St, Port St. Lucie, FL, 34953
MORRIS NORDIA L Managing Member 1627 Barbarie Ln, WEST PALM BEACH, FL, 33417
LEWIS EULALEE Managing Member 3233 SW Escarole St, Port St. Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006156 BOUNCETOPIA EXPIRED 2019-01-11 2024-12-31 No data 708 CONNESTEE RD, WEST PALM BEACH, FL, 33413
G17000099767 HAILEY'S AMAZING BOUNCE EXPIRED 2017-08-31 2022-12-31 No data 2710 ROBIN STREET, FORT PIERCE, FL, 34982
G11000027134 MNL PARTY RENTALS LLC EXPIRED 2011-03-16 2016-12-31 No data PO BOX 221051, WEST PALM BEACH, FL, 33422
G09111900384 MYAH 'N LEAH PARTY RENTALS LLC EXPIRED 2009-04-21 2014-12-31 No data P O BOX 221051, WEST PALM BEACH, FL, 33422

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1140 Water Tower Rd, Unit 4, Lake Park, FL 33403 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 1627 Barbarie Ln, WEST PALM BEACH, FL 33417 No data
REINSTATEMENT 2011-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2008-05-24 1140 Water Tower Rd, Unit 4, Lake Park, FL 33403 No data
LC AMENDMENT 2006-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State