Search icon

HRSDT,LLC - Florida Company Profile

Company Details

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

HRSDT,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Mar 2009 (16 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: L09000021025
FEI/EIN Number NOT APPLICABLE

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

Address: 7501 TOWNSEND ROAD, JACKSONVILLE, FL, 32244, US
Mail Address: 7501 TOWNSEND ROAD, JACKSONVILLE, FL, 32244, US
ZIP code: 32244
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOREE HENDERSON Managing Member 7501 TOWNSEND ROAD, JACKSONVILLE, FL, 32244
FLYNN ROBERT Managing Member 6977 RICKER ROAD, JACKSONVILLE, FL, 32244
FLYNN SHIRLEY Managing Member 6977 RICKER ROAD, JACKSONVILLE, FL, 32244
BOREE HENDERSON Agent 7501 TOWNSEND ROAD, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-03 7501 TOWNSEND ROAD, JACKSONVILLE, FL 32244 -
LC DISSOCIATION MEM 2022-08-22 - -
CHANGE OF MAILING ADDRESS 2022-08-22 7501 TOWNSEND ROAD, JACKSONVILLE, FL 32244 -
REGISTERED AGENT NAME CHANGED 2022-08-22 BOREE, HENDERSON -
REGISTERED AGENT ADDRESS CHANGED 2022-08-22 7501 TOWNSEND ROAD, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2022-05-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-30
CORLCDSMEM 2022-08-22
Reg. Agent Change 2022-08-22
REINSTATEMENT 2022-05-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State