Search icon

EDWARD H HERBST, LLC - Florida Company Profile

Company Details

Entity Name: EDWARD H HERBST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

EDWARD H HERBST, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Dec 2012 (12 years ago)
Date of dissolution: 28 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2024 (a year ago)
Document Number: L12000154809
FEI/EIN Number 46-1542623

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

Address: 6900 TURKEY LAKE RD, Ste 1-3, ORLANDO, FL 32819
Mail Address: P.O. Box 749, WINDERMERE, FL 34786
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERBST, EDWARD H. Agent 6900 TURKEY LAKE RD, Ste 1-3, ORLANDO, FL 32819
HERBST, EDWARD H. Managing Member 6900 TURKEY LAKE RD, Ste 1-3 ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 6900 TURKEY LAKE RD, Ste 1-3, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2023-01-27 6900 TURKEY LAKE RD, Ste 1-3, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2023-01-27 HERBST, EDWARD H. -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 6900 TURKEY LAKE RD, Ste 1-3, ORLANDO, FL 32819 -
LC STMNT OF RA/RO CHG 2015-01-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State