Search icon

HENJOY INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: HENJOY INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENJOY INTERNATIONAL 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: 11 Aug 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000076598
FEI/EIN Number 371579305

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

Address: 911 Orange Avenue, ORLANDO, FL, 32801, US
Mail Address: 911 Orange Avenue, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNING TODD Managing Member 911 Orange Avenue, ORLANDO, FL, 32801
HENNING TODD Agent 911 Orange Avenue, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 911 Orange Avenue, Ste 401, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-04-24 911 Orange Avenue, Ste 401, ORLANDO, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-24 911 Orange Avenue, Ste 401, ORLANDO, FL 32801 -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC AMENDMENT 2009-08-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000469003 TERMINATED 1000000667252 ORANGE 2015-03-20 2035-04-17 $ 3,802.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000501313 TERMINATED 1000000455681 ORANGE 2013-02-06 2033-02-27 $ 696.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001042343 TERMINATED 1000000422230 ORANGE 2012-12-04 2032-12-19 $ 1,580.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-11
ADDRESS CHANGE 2011-06-13
REINSTATEMENT 2011-04-30
REINSTATEMENT 2009-10-12
LC Amendment 2009-08-17
Florida Limited Liability 2008-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State