Search icon

HENRY REALTY & MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: HENRY REALTY & MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY REALTY & MORTGAGE, 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: 03 Oct 2007 (17 years ago)
Date of dissolution: 05 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2020 (5 years ago)
Document Number: L07000101142
FEI/EIN Number 383766471

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

Mail Address: P.O. BOX 700515, ST. CLOUD, FL, 34770
Address: 3637 DAYDREAM PLACE, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRY JAMES NELSON J Managing Member P.O. BOX 700515, ST. CLOUD, FL, 34770
HENRY JAMES NELSON J Agent 3637 DAYDREAM PLACE, ST. CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2013-09-26 3637 DAYDREAM PLACE, ST. CLOUD, FL 34772 -
CHANGE OF MAILING ADDRESS 2011-04-26 3637 DAYDREAM PLACE, ST. CLOUD, FL 34772 -
REGISTERED AGENT NAME CHANGED 2011-04-26 HENRY, JAMES NELSON JR. -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 3637 DAYDREAM PLACE, ST. CLOUD, FL 34772 -

Documents

Name Date
LC Voluntary Dissolution 2020-05-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State