Entity Name: | HERMITAGE PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERMITAGE 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: | 12 Mar 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000026760 |
FEI/EIN Number |
261740649
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 555 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIRSCH NEIL S | Managing Member | 555 MADISON AVENUE 29TH FLOOR, NEW YORK, NY, 10022 |
GALLE CRAIG T | Agent | 13501 Southshore Blvd., Wellingron, FL, 33414 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-25 | GALLE, CRAIG T. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-25 | 13501 Southshore Blvd., Suite 103, Wellingron, FL 33414 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-15 | 555 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2008-02-15 | 555 MADISON AVENUE, 29TH FLOOR, NEW YORK, NY 10022 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State