Search icon

HERMON NYC LLC

Company Details

Entity Name: HERMON NYC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2018 (6 years ago)
Document Number: L14000005635
FEI/EIN Number 46-4516389
Address: AFFINITY AT WINTER PARK (OFFICE), 600 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792, US
Mail Address: AFFINITY AT WINTER PARK (OFFICE), 600 NORTH SEMORAN BLVD, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WENZEL R.H. Agent AFFINITY AT WINTER PARK (OFFICE), WINTER PARK, FL, 32792

Manager

Name Role Address
CHAO ENOCH I Manager 241 E. 14th Street, NEW YORK, NY, 10003
CHAO STELLA L Manager 241 E. 14th Street, NEW YORK, NY, 10003
Chao Family Trust I Manager 241 E. 14th Street, New York, NY, 10003
Chao Family Trust II Manager 241 E. 14th Street, New York, NY, 10003

Trustee

Name Role Address
CHAO CALEB J Trustee 241 E. 14th Street, NEW YORK, NY, 10003
CHAO CHLOE I Trustee 241 E. 14th Street, NEW YORK, NY, 10003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161249 AFFINITY AT WINTER PARK APARTMENTS ACTIVE 2020-12-19 2025-12-31 No data 600 N. SEMORAN BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-16 AFFINITY AT WINTER PARK (OFFICE), 600 NORTH SEMORAN BLVD, WINTER PARK, FL 32792 No data
LC STMNT OF RA/RO CHG 2018-10-16 No data No data
CHANGE OF MAILING ADDRESS 2018-10-16 AFFINITY AT WINTER PARK (OFFICE), 600 NORTH SEMORAN BLVD, WINTER PARK, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2018-10-16 WENZEL, R.H. No data
LC STMNT OF RA/RO CHG 2016-05-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-20 AFFINITY AT WINTER PARK (OFFICE), 600 NORTH SEMORAN BLVD, WINTER PARK, FL 32792 No data
LC STMNT OF RA/RO CHG 2014-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-02
CORLCRACHG 2018-10-16
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State