Entity Name: | HERCULES AVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jul 2012 (13 years ago) |
Document Number: | L12000094395 |
FEI/EIN Number | 46-0659269 |
Mail Address: | P.O. Box 1488, Largo, FL, 33779, US |
Address: | 2 SEASIDE LANE, #403, BELLEAIR, FL, 33756 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Holly | Agent | 50 8th Avenue, S.W, Largo, FL, 33779 |
Name | Role | Address |
---|---|---|
LOKEN Gail | Manager | 2701 Regency Oaks Blvd, Clearwater, FL, 33759 |
Loken Lon | Manager | 2 Seaside Lane, Clearwater, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-14 | Jones, Holly | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-14 | 50 8th Avenue, S.W, Box 1488, Largo, FL 33779 | No data |
CHANGE OF MAILING ADDRESS | 2015-01-15 | 2 SEASIDE LANE, #403, BELLEAIR, FL 33756 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-02-14 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-19 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State