Search icon

HENDRIX CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: HENDRIX CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENDRIX CONSTRUCTION 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: 06 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Sep 2024 (8 months ago)
Document Number: L16000089904
FEI/EIN Number 36-4837313

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

Address: 2040 Clarke Ave, Fort Myers, FL, 33905, US
Mail Address: 2040 Clarke Ave, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRIX DAVID Authorized Member 2040 Clarke Ave, Fort Myers, FL, 33905
HENDRIX DAVID Agent 2040 Clarke Ave, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049310 HENDRIX CLEANING EXPIRED 2019-04-21 2024-12-31 - 1771 SAINT CLAIR AVE. E, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-11 2040 Clarke Ave, Fort Myers, FL 33905 -
REINSTATEMENT 2024-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 2040 Clarke Ave, Fort Myers, FL 33905 -
CHANGE OF MAILING ADDRESS 2024-09-11 2040 Clarke Ave, Fort Myers, FL 33905 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-20 HENDRIX, DAVID -
REINSTATEMENT 2019-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2024-09-11
REINSTATEMENT 2019-04-20
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State