Search icon

HERCULES NETWORKS, LLC - Florida Company Profile

Company Details

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

HERCULES NETWORKS, 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: 08 Sep 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000086755
FEI/EIN Number 263222966

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

Address: 261 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Mail Address: 261 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY, 10016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERCULES NETWORKS HOLDINGS, INC. Agent -
GOLD MICHAEL Managing Member 555 NE 34TH STREET, MIAMI, FL, 33137
DAVID WALKE Managing Member ONE LYME ROAD, SCARSDALE, NY, 10543
KING PAUL Managing Member 1508 BAY ROAD, APT. 443, MIAMI, FL, 33139
RONES GARY Managing Member 8 GLEN LANE, MAMARONECK, NY, 10543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 261 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY 10016 -
CHANGE OF MAILING ADDRESS 2011-04-27 261 MADISON AVENUE, 11TH FLOOR, NEW YORK, NY 10016 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 261 MADISON AVENUE, 11TH FLOOR, NEW YORK, FL 10016 -
REGISTERED AGENT NAME CHANGED 2010-10-21 HERCULES NETWORKS HOLDINGS, INC. -
REINSTATEMENT 2010-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-21
Florida Limited Liability 2009-09-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State