Entity Name: | HEARN DEBRIS REMOVAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L13000047525 |
FEI/EIN Number | 46-2422736 |
Address: | 2002 Lake Dr, Cocoa, FL, 32922, US |
Mail Address: | P.O. BOX 236954, COCOA, FL, 32923 |
ZIP code: | 32922 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hearn Richard N | Agent | 16925 Horton Hwy, Chuckey, FL, 37641 |
Name | Role | Address |
---|---|---|
Hearn Stefanie M | Managing Member | 16925 Horton Hwy, Chuckey, TN, 37641 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-15 | 2002 Lake Dr, Cocoa, FL 32922 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-15 | Hearn, Richard Neil | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-26 | 16925 Horton Hwy, Chuckey, FL 37641 | No data |
LC STMNT OF RA/RO CHG | 2014-03-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-05 | 2002 Lake Dr, Cocoa, FL 32922 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-29 |
CORLCRACHG | 2014-03-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State