Search icon

HENDERSON BROTHERS/CONSTRUCTION MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HENDERSON BROTHERS/CONSTRUCTION MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDERSON BROTHERS/CONSTRUCTION MANAGEMENT SERVICES, 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: 23 Jan 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000008251
FEI/EIN Number 261799725

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

Address: 3207 W. Villa Rosa St., TAMPA, FL, 33611-2952, US
Mail Address: PO Box 10872, TAMPA, FL, 33679, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON FRANK M Managing Member PO Box 10872, TAMPA, FL, 33679
HENDERSON DYLAN D Managing Member 3207 W. Villa Rosa St., TAMPA, FL, 336112952
Henderson Frank MJr. Agent 3207 W. Villa Rosa St., TAMPA, FL, 336112952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 3207 W. Villa Rosa St., TAMPA, FL 33611-2952 -
CHANGE OF MAILING ADDRESS 2016-04-16 3207 W. Villa Rosa St., TAMPA, FL 33611-2952 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-16 3207 W. Villa Rosa St., TAMPA, FL 33611-2952 -
REGISTERED AGENT NAME CHANGED 2015-01-02 Henderson, Frank M, Jr. -
REINSTATEMENT 2015-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
REINSTATEMENT 2015-01-02
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-21
Florida Limited Liability 2008-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State