Search icon

HERNANDEZ HOMES LLC

Company Details

Entity Name: HERNANDEZ HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: L13000029628
FEI/EIN Number 36-4755095
Address: 22 Lakeshore Drive, Shalimar, FL, 32579, US
Mail Address: 22 Lakeshore Drive, Shalimar, FL, 32579, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ sonya L Agent 22 Lakeshore Drive, Shalimar, FL, 32579

Managing Member

Name Role Address
HERNANDEZ VICTOR O Managing Member 22 Lakeshore Drive, Shalimar, FL, 32579

Auth

Name Role Address
Hernandez Sonya L Auth 22 Lakeshore Drive, Shalimar, FL, 32579

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048551 EMERALD COAST HOMES ACTIVE 2018-04-16 2028-12-31 No data 22 LAKESHORE DRIVE, SHALIMAR, FL, 32579
G17000038466 EMERALD COAST RENTALS & REPAIRS EXPIRED 2017-04-10 2022-12-31 No data 22 OLDE CYPRESS CIR NW, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 22 Lakeshore Drive, Shalimar, FL 32579 No data
CHANGE OF MAILING ADDRESS 2022-02-22 22 Lakeshore Drive, Shalimar, FL 32579 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 22 Lakeshore Drive, Shalimar, FL 32579 No data
REGISTERED AGENT NAME CHANGED 2017-04-10 HERNANDEZ, sonya L No data
LC AMENDMENT 2013-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-09-25
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State