Search icon

HRB LLC - Florida Company Profile

Company Details

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

HRB 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: 24 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2020 (5 years ago)
Document Number: L12000055228
FEI/EIN Number 32-0381441

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

Address: 1426 Sailboat Circle, Wellington, FL, 33414, US
Mail Address: 1426 Sailboat Circle, Wellington, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENTZ STEPHEN J Manager 1426 Sailboat Circle, Wellington, FL, 33414
Bentz Stephen Agent 5575 S. SEMORAN BLVD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000092826 EQUIPARENT EXPIRED 2012-09-21 2017-12-31 - 6901 N GRANDE DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-13 1426 Sailboat Circle, Wellington, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-07-13 1426 Sailboat Circle, Wellington, FL 33414 -
REGISTERED AGENT NAME CHANGED 2020-07-13 Bentz, Stephen -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-07-13
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State