Search icon

HEWETT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HEWETT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEWETT 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: 07 Jan 2009 (16 years ago)
Date of dissolution: 21 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2013 (12 years ago)
Document Number: L09000002002
FEI/EIN Number 264018173

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

Address: 402 WEST CHESTER ST, MINNEOLA, FL, 34715, US
Mail Address: 402 WEST CHESTER ST, MINNEOLA, FL, 34715, US
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN KEENYA L Manager 10424 MESA LANE, CLERMONT, FL, 34711
HEWETT MICHAEL L Managing Member 402 WEST CHESTER STREET, MINNEOLA, FL, 34715
MARTIN KEENYA L Agent 402 WEST CHESTER ST, MINNEOLA, FL, 34715

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-21 - -
LC AMENDMENT 2012-11-26 - -
LC AMENDMENT AND NAME CHANGE 2012-01-30 HEWETT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 402 WEST CHESTER ST, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-27 402 WEST CHESTER ST, MINNEOLA, FL 34715 -
CHANGE OF MAILING ADDRESS 2012-01-27 402 WEST CHESTER ST, MINNEOLA, FL 34715 -
REGISTERED AGENT NAME CHANGED 2012-01-27 MARTIN, KEENYA L -
REINSTATEMENT 2010-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2009-03-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-21
LC Amendment 2012-11-26
LC Amendment and Name Change 2012-01-30
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-11-18
LC Amendment 2009-03-23
Florida Limited Liability 2009-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State