Search icon

HECTOR & SON SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HECTOR & SON SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HECTOR & SON SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 May 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000094223
FEI/EIN Number 47-4143395

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

Address: 8309 carriage pointe dr, Gibsonton, FL, 33534, US
Mail Address: 8309 carriage pointe dr, Gibsonton, FL, 33534, US
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES ARNALDO Authorized Member 8309 CARRIAGE POINTE DRIVE, GIBSONTON, FL, 33534
FLORES HECTOR Authorized Member 8309 carriage pointe dr, Gibsonton, FL, 33534
Arnaldo Flores E Agent 8309 carriage pointe drive, Gibsonto, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 8309 carriage pointe drive, Gibsonto, FL 33534 -
REGISTERED AGENT NAME CHANGED 2018-12-17 Arnaldo, Flores Eleazar -
REINSTATEMENT 2018-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 8309 carriage pointe dr, Gibsonton, FL 33534 -
CHANGE OF MAILING ADDRESS 2017-04-29 8309 carriage pointe dr, Gibsonton, FL 33534 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-12-17
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-08
Florida Limited Liability 2015-05-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State