Search icon

HEARN CONSTRUCTION, LLC - Florida Company Profile

Headquarter

Company Details

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

HEARN CONSTRUCTION, 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: 02 Dec 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000114917
FEI/EIN Number 271410987

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

Address: 697 PORT MALABAR BLVD, PALM BAY, FL, 32905, US
Mail Address: 697 PORT MALABAR BLVD, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEARN CONSTRUCTION, LLC, MISSISSIPPI 1052539 MISSISSIPPI

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
HEARN RICHARD H Managing Member 7650 Jones Rd, White House, TN, 37188
CAMACHO AMANDA L Managing Member 270 Breckenridge Cir SE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-26 - -
REGISTERED AGENT NAME CHANGED 2020-02-26 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2011-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2020-02-26
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-07-26
REINSTATEMENT 2011-09-15
Florida Limited Liability 2009-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State