Search icon

H. HOLDINGS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: H. HOLDINGS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H. HOLDINGS INTERNATIONAL 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: 04 Oct 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 12 Jan 2021 (4 years ago)
Document Number: L12000126844
FEI/EIN Number 46-1235055

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

Address: 1937 WESTOVER RESERVE BLVD, WINDERMERE, FL, 34786, US
Mail Address: 1937 WESTOVER RESERVE BLVD, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA EDUARDO Managing Member 1937 WESTOVER RESERVE BLVD, WINDERMERE, FL, 34786
Herrera Eduardo Agent 1937 Westover Reserve Blvd., Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000031711 RITSON-HERRERA GOLF, LLC EXPIRED 2013-04-02 2018-12-31 - 1937 WESTOVER RESERVE BLVD, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 Herrera, Eduardo -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 1937 Westover Reserve Blvd., Windermere, FL 34786 -
LC NAME CHANGE 2021-01-12 H. HOLDINGS INTERNATIONAL LLC -
LC NAME CHANGE 2020-11-30 H. HOLDINGS INTERNATIONAL LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-21
LC Name Change 2021-01-12
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State