Search icon

HENNELLY HOLDINGS OAKLAND PARK, LLC - Florida Company Profile

Company Details

Entity Name: HENNELLY HOLDINGS OAKLAND PARK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENNELLY HOLDINGS OAKLAND PARK, 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: 26 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2017 (8 years ago)
Document Number: L10000057078
FEI/EIN Number 272692364

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

Address: 3230 ne 56 ct, FORT LAUDERDALE, FL, 33308, US
Mail Address: 3230 ne 56 court, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNELLY DIANE Auth 3230 ne 56 court, FORT LAUDERDALE, FL, 33308
HENNELLY DANIEL W Auth 3230 ne 56 court, FORT LAUDERDALE, FL, 33308
HENNELLY DIANE Agent 3230 ne 56 court, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 3230 ne 56 ct, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2018-02-23 3230 ne 56 ct, FORT LAUDERDALE, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 3230 ne 56 court, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2017-07-24 - -
REGISTERED AGENT NAME CHANGED 2017-07-24 HENNELLY, DIANE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000170169 TERMINATED 1000000920044 BROWARD 2022-03-31 2042-04-05 $ 975.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-23
REINSTATEMENT 2017-07-24
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State