Entity Name: | HERVITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERVITAL 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. |
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: | 14 Mar 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000030937 |
FEI/EIN Number |
274820717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1432 PARK SHORE CIR, FORT MYERS, FL, 33901, US |
Mail Address: | 1432 PARK SHORE CIR, FORT MYERS, FL, 33901, US |
ZIP code: | 33901 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUEDA MARTHA L | Managing Member | 1432 PARK SHORE CIR, FORT MYERS, FL, 33901 |
RUEDA MARTHA L | Agent | 1432 PARK SHORE CIR, FORT MYERS, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-26 | 1432 PARK SHORE CIR, 3, FORT MYERS, FL 33901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-09-26 | 1432 PARK SHORE CIR, 3, FORT MYERS, FL 33901 | - |
CHANGE OF MAILING ADDRESS | 2017-09-26 | 1432 PARK SHORE CIR, 3, FORT MYERS, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-26 | RUEDA, MARTHA L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-25 |
REINSTATEMENT | 2017-09-26 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-27 |
ANNUAL REPORT | 2012-08-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State