Search icon

HENDERSON & MATHIS, LLC

Company Details

Entity Name: HENDERSON & MATHIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L13000065238
FEI/EIN Number 46-2830789
Address: 3435 Phillips Hwy, JACKSONVILLE, FL, 32207, US
Mail Address: 3435 Phillips Hwy, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Henderson Gerald Agent 3435 Phillips Hwy, JACKSONVILLE, FL, 32207

Manager

Name Role Address
HENDERSON GERALD Manager 3435 Phillips Hwy, JACKSONVILLE, FL, 32207

Managing Member

Name Role Address
HENDERSON LILLIE Managing Member 3435 Phillips Hwy, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3435 Phillips Hwy, Suite 214, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2019-04-30 3435 Phillips Hwy, Suite 214, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3435 Phillips Hwy, Suite 214, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2018-04-30 Henderson, Gerald No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000340846 TERMINATED 1000000928221 DUVAL 2022-07-10 2042-07-13 $ 5,901.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
AMENDED ANNUAL REPORT 2015-08-19
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State