Search icon

HIS WILL RECORDS LLC - Florida Company Profile

Company Details

Entity Name: HIS WILL RECORDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIS WILL RECORDS 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: 21 Mar 2011 (14 years ago)
Document Number: L11000034084
FEI/EIN Number 451007645

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

Address: 522 Oakfield Dr., Brandon, FL, 33511, US
Mail Address: 522 Oakfield Dr., Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL JOHNSON JESSI JAMES Manager 522 Oakfield Dr., Brandon, FL, 33511
MICHAEL JOHNSON JESSI JAMES Secretary 522 Oakfield Dr., Brandon, FL, 33511
Johnson Jessi Agent 522 Oakfield Dr., Brandon, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035710 NUSWAG ACTIVE 2023-03-17 2028-12-31 - 522 OAKFIELD DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 522 Oakfield Dr., Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2018-04-05 522 Oakfield Dr., Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 522 Oakfield Dr., Brandon, FL 33511 -
REGISTERED AGENT NAME CHANGED 2013-03-11 Johnson, Jessi -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State