Search icon

HENDERSON & HENDERSON, LLC. - Florida Company Profile

Company Details

Entity Name: HENDERSON & HENDERSON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDERSON & HENDERSON, 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: 08 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L12000019370
FEI/EIN Number 30-0718909

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

Address: 203 7TH STREET, MEXICO BEACH, FL, 32456
Mail Address: 203 7TH STREET, MEXICO BEACH, FL, 32456
ZIP code: 32456
County: Gulf
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDERSON LARRY O Manager 203 7TH STREET, MEXICO BEACH, FL, 32456
HENDERSON KELLY Agent 203 7TH STREET, MEXICO BEACH, FL, 32456

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-07-01 203 7TH STREET, MEXICO BEACH, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 203 7TH STREET, MEXICO BEACH, FL 32456 -
CHANGE OF MAILING ADDRESS 2024-07-01 203 7TH STREET, MEXICO BEACH, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 203 7TH STREET, MEXICO BEACH, FL 32456 -
REGISTERED AGENT NAME CHANGED 2020-01-27 HENDERSON, KELLY -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-02-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State