Entity Name: | HERLAU LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Aug 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L16000153470 |
FEI/EIN Number | 47-4156639 |
Address: | 433 Plaza Real, boca raton, FL, 33432, US |
Mail Address: | 3555 S Federal Hwy, Apt B, Boynton Beach, FL, 33435, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Advanced Global Accounting | Agent | 324 Datura St, West Palm Beach, FL, 33401 |
Name | Role | Address |
---|---|---|
Thomas Marie | Manager | 170 Horizons E, Boynton Beach, FL, 33435 |
Thomas Tahmar | Manager | 170 Horizons E, Boynton Beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000089359 | RAINMAKER CONSULTING | EXPIRED | 2016-08-19 | 2021-12-31 | No data | 2519 N OCEAN BLVD, #512, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 433 Plaza Real, Suite 275a, boca raton, FL 33432 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-05 | 433 Plaza Real, Suite 275a, boca raton, FL 33432 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 324 Datura St, 210, West Palm Beach, FL 33401 | No data |
REGISTERED AGENT NAME CHANGED | 2019-06-04 | Advanced Global Accounting | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000378162 | TERMINATED | 1000000866668 | PALM BEACH | 2020-11-02 | 2030-11-25 | $ 818.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-30 |
AMENDED ANNUAL REPORT | 2019-06-04 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
Florida Limited Liability | 2016-08-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State