Search icon

HERNANDEZ INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: HERNANDEZ INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNANDEZ INDUSTRIES, 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 Aug 2012 (13 years ago)
Document Number: L12000102096
FEI/EIN Number 46-0792923

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

Address: 11455 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32827, US
Mail Address: 342 WELLON AVE, ORLANDO, FL, 32833, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ STEVEN Managing Member 10050 RIVERS POINTE DR, ORLANDO, FL, 32825
HERNANDEZ STEVEN Agent 10050 RIVERS POINTE DR, ORLANDO, FL, 32825

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078840 UNIVERSAL WEAPONS EXPIRED 2012-08-08 2017-12-31 - 10050 RIVERS POINTE DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-08 11455 SOUTH ORANGE BLOSSOM TRAIL, Unit 3, ORLANDO, FL 32827 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 11455 SOUTH ORANGE BLOSSOM TRAIL, Unit 3, ORLANDO, FL 32827 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 10050 RIVERS POINTE DR, ORLANDO, FL 32825 -

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State