Search icon

HENDERSON L.G.I., LLC. - Florida Company Profile

Company Details

Entity Name: HENDERSON L.G.I., LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDERSON L.G.I., 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: 29 Jan 2010 (15 years ago)
Date of dissolution: 17 Apr 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2017 (8 years ago)
Document Number: L10000011511
FEI/EIN Number APPLIED FOR

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

Address: 3615 Country Club Rd South, WINTER HAVEN, FL, 33881, US
Mail Address: P.O. Box 231, WINTER HAVEN, FL, 33882, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Steven R Henderson, Guardian of Eleanor R. Managing Member 3615 Country Club Rd South, WINTER HAVEN, FL, 33881
Steven R Henderson, Guardian of Eleanor R. Agent 3615 Country Club Rd South, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-04-17 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-20 3615 Country Club Rd South, WINTER HAVEN, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 3615 Country Club Rd South, WINTER HAVEN, FL 33881 -
CHANGE OF MAILING ADDRESS 2015-02-20 3615 Country Club Rd South, WINTER HAVEN, FL 33881 -
REGISTERED AGENT NAME CHANGED 2014-03-30 Steven R Henderson, Guardian of Eleanor R. Henderson -
REINSTATEMENT 2012-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2017-04-17
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-03-15
REINSTATEMENT 2012-12-13
REINSTATEMENT 2011-10-04
Florida Limited Liability 2010-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State