Search icon

HENNECO, LLC - Florida Company Profile

Company Details

Entity Name: HENNECO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENNECO, 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: 25 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2016 (8 years ago)
Document Number: L15000163325
FEI/EIN Number 81-1671795

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

Address: 18292 126th Ter N, JUPITER, FL, 33478, US
Mail Address: 18292 126th Ter N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henneman Tyler President 18292 126th Ter N, JUPITER, FL, 33478
Henneman Jacqueline Vice President 18292 126th Ter N, JUPITER, FL, 33478
HENNEMAN TYLER J Agent 18292 126th Ter N, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000103422 COFFEE SHOP THREADS EXPIRED 2016-09-20 2021-12-31 - 612 OAK TERRACE, JUPITER, FL, 33458
G16000023001 SIMPLICITY APOTHECARY EXPIRED 2016-03-03 2021-12-31 - 612 OAK TERRACE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 18292 126th Ter N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2021-04-16 18292 126th Ter N, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 18292 126th Ter N, JUPITER, FL 33478 -
REINSTATEMENT 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2016-11-04 HENNEMAN, TYLER J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-11-04
Florida Limited Liability 2015-09-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State