Search icon

A.J. HERRICK LLC - Florida Company Profile

Company Details

Entity Name: A.J. HERRICK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.J. HERRICK 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: 25 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (13 years ago)
Document Number: L10000089482
FEI/EIN Number 273320994

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

Address: 3428 N PONY DR, Beverly Hills, FL, 34465, US
Mail Address: 3528 N PONY DR, Beverly Hills, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRICK ANDREW Manager 3428 N PONY DR, Beverly Hills, FL, 34465
Herrick Michelle Auth 3528 N PONY DR, Beverly Hills, FL, 34465
HERRICK ANDREW Agent 3428 N PONY DR, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 3428 N PONY DR, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2025-01-27 3428 N PONY DR, Beverly Hills, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 3428 N PONY DR, Beverly Hills, FL 34465 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 2157 STAMPEDE DR, Beverly Hills, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 2157 STAMPEDE DR, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2022-04-01 2157 STAMPEDE DR, Beverly Hills, FL 34465 -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-06

Date of last update: 01 May 2025

Sources: Florida Department of State