Search icon

HENSCHTAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HENSCHTAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENSCHTAL PROPERTIES, 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: 19 Dec 2011 (13 years ago)
Date of dissolution: 22 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2023 (a year ago)
Document Number: L11000142490
FEI/EIN Number 454028171

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

Address: 620 PALENCIA CLUB DR, ST AUGUSTINE, FL, 32095, US
Mail Address: 620 PALENCIA CLUB DR, ST AUGUSTINE, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN DARIN Agent 620 PALENCIA CLUB DR, ST AUGUSTINE, FL, 32095
BROWN DARIN Managing Member 620 PALENCIA CLUB DR, UNIT 205, SAINT AUGUSTINE, FL, 32095
BROWN CRISTAL Managing Member 631 RUGBY STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-22 - -
LC STMNT OF RA/RO CHG 2022-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-14 620 PALENCIA CLUB DR, UNIT 205, ST AUGUSTINE, FL 32095 -
CHANGE OF MAILING ADDRESS 2022-03-14 620 PALENCIA CLUB DR, UNIT 205, ST AUGUSTINE, FL 32095 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 620 PALENCIA CLUB DR, UNIT 205, ST AUGUSTINE, FL 32095 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-22
ANNUAL REPORT 2023-01-23
CORLCRACHG 2022-03-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State