Search icon

HERBOOTS REALESTATE LLC - Florida Company Profile

Company Details

Entity Name: HERBOOTS REALESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERBOOTS REALESTATE 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: 02 Apr 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2016 (8 years ago)
Document Number: L12000044650
FEI/EIN Number 45-5199179

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

Address: 506 Tillage DRIVE, CANTONMENT, FL, 32533, US
Mail Address: 506 Tillage DRIVE, CANTONMENT, FL, 32533, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS AMY M Managing Member 506 Tillage Drive, CANTONMENT, FL, 32533
SIMMONS DEVIN K Managing Member 506 Tillage Drive, CANTONMENT, FL, 32533
SIMMONS AMY M Agent 506 Tillage Drive DRIVE, CANTONMENT, FL, 32533

Events

Event Type Filed Date Value Description
MERGER 2016-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000167569
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 506 Tillage DRIVE, CANTONMENT, FL 32533 -
CHANGE OF MAILING ADDRESS 2016-01-25 506 Tillage DRIVE, CANTONMENT, FL 32533 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 506 Tillage Drive DRIVE, CANTONMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-11
Merger 2016-12-29
ANNUAL REPORT 2016-01-25

Date of last update: 01 May 2025

Sources: Florida Department of State