Search icon

HERNDON CHRISTIANSEN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HERNDON CHRISTIANSEN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNDON CHRISTIANSEN SERVICES, 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: 03 Jun 2010 (15 years ago)
Date of dissolution: 04 Apr 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2019 (6 years ago)
Document Number: L10000059791
FEI/EIN Number 272780724

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

Address: 170 SCARLET BLVD, OLDSMAR, FL, 34677, US
Mail Address: 170 SCARLET BLVD, OLDSMAR, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNDON JOHN R President 331 CLEVELAND ST., #2103, CLEARWATER, FL, 33755
Herndon Patrick F Vice President 170 SCARLET BLVD, OLDSMAR, FL, 34677
HERNDON JOHN Agent 170 SCARLET BLVD, OLDSMAR, FL, 34677

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000061477 HCS PLUMBING EXPIRED 2010-07-02 2015-12-31 - 170 SCARLET BLVD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-04-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 170 SCARLET BLVD, OLDSMAR, FL 34677 -
REGISTERED AGENT NAME CHANGED 2011-01-26 HERNDON, JOHN -

Documents

Name Date
LC Voluntary Dissolution 2019-04-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-28
AMENDED ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State