Search icon

HERNANDEZ HOME SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HERNANDEZ HOME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNANDEZ HOME 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: 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: 20 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2022 (3 years ago)
Document Number: L11000046900
FEI/EIN Number 45-1829065

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

Address: 4285 NE 34TH COURT, OCALA, FL, 34479, US
Mail Address: 4285 NE 34TH COURT, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ABEL Managing Member 4285 NE 34th Court, Ocala, FL, 34479
HERNANDEZ LILLIAN Managing Member 4285 NE 34TH COURT, OCALA, FL, 34479
Hernandez Lillian Agent 4285 NE 34th Court, Ocala, FL, 34479

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-06-06 4285 NE 34TH COURT, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2022-06-06 4285 NE 34TH COURT, OCALA, FL 34479 -
REINSTATEMENT 2020-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-06 4285 NE 34th Court, Ocala, FL 34479 -
REINSTATEMENT 2015-05-06 - -
REGISTERED AGENT NAME CHANGED 2015-05-06 Hernandez, Lillian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
LC Amendment 2022-06-06
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-08-05
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State