Search icon

HERNANDEZ AND LOPEZ PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: HERNANDEZ AND LOPEZ PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNANDEZ AND LOPEZ PROPERTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2014 (11 years ago)
Document Number: L14000118293
FEI/EIN Number 47-1343997

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

Address: 8358 Hanoverian Drive, Lake Worth, FL, 33467, US
Mail Address: 8358 Hanoverian Drive, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ GUILLERMO Manager 8358 Hanoverian Drive, Lake Worth, FL, 33467
HERNANDEZ ROBINSON Manager 1 Gurteen CT, Lutherville Timonium, MD, 21093
LOPEZ GUILLERMO Agent 8358 Hanoverian Drive, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-07 9314 Forest Hill Blvd, PMB 1114, Wellington, FL 33411 -
CHANGE OF MAILING ADDRESS 2025-02-07 9314 Forest Hill Blvd, PMB 1114, Wellington, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 9314 Forest Hill Blvd, PMB 1114, Wellington, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 8358 Hanoverian Drive, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2018-03-27 8358 Hanoverian Drive, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 8358 Hanoverian Drive, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State