Entity Name: | THE HEADRICK AGENCY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Apr 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 21 Feb 2017 (8 years ago) |
Document Number: | L09000037594 |
FEI/EIN Number | 371582777 |
Address: | 65 Moana CT W, Palm Cost, FL, 32137, US |
Mail Address: | 712 S Oceanshore Blvd, Flagler Beach, FL, 32136, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEADRICK RONALD A | Agent | 712 S Oceanshore Blvd, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
HEADRICK RONALD A | Manager | 65 MOANA CT W, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 65 Moana CT W, Palm Cost, FL 32137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 712 S Oceanshore Blvd, Flagler Beach, Flagler Beach, FL 32136 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-19 | 65 Moana CT W, Palm Cost, FL 32137 | No data |
LC NAME CHANGE | 2017-02-21 | THE HEADRICK AGENCY LLC | No data |
LC AMENDMENT | 2009-05-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-03-04 |
LC Name Change | 2017-02-21 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State