Search icon

HERSHROCK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HERSHROCK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERSHROCK HOLDINGS, 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: 04 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000022764
FEI/EIN Number 262262750

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

Address: 1540 INTERNATIONAL PARKWAY, SUITE 2000, HEATHROW, FL, 32746, US
Mail Address: 1540 INTERNATIONAL PARKWAY, SUITE 2000, HEATHROW, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS michael e Manager 1540 INTERNATIONAL PARKWAY, HEATHROW, FL, 32746
chasez tyler Agent 1540 international pkwy, lake mary, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 chasez, tyler -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 1540 international pkwy, SUITE 2000, lake mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1540 INTERNATIONAL PARKWAY, SUITE 2000, HEATHROW, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-04-26 1540 INTERNATIONAL PARKWAY, SUITE 2000, HEATHROW, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State