Search icon

HENAO ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: HENAO ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENAO ENTERPRISE 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: 12 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2021 (4 years ago)
Document Number: L16000169951
FEI/EIN Number 81-3876203

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

Address: 3074 RODRICK CIR, ORLANDO, FL, 32824, US
Mail Address: 1500 Plantation Pointe Dr, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENAO SEBASTIAN Authorized Member 1500 Plantation Pointe Dr, ORLANDO, FL, 32824
HENAO GARCIA JERONIMO Manager 1500 Plantation Pointe Dr, ORLANDO, FL, 32824
HENAO SEBASTIAN Agent 1500 Plantation Pointe Dr, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086871 HENAO CABINETS ENTERPRISE ACTIVE 2020-07-22 2025-12-31 - 1500 PLANTATION POINTE DR, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 3074 RODRICK CIR, ORLANDO, FL 32824 -
LC AMENDMENT 2021-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 1500 Plantation Pointe Dr, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2020-06-03 3074 RODRICK CIR, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2019-11-15 HENAO, SEBASTIAN -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
LC Amendment 2021-09-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-03
REINSTATEMENT 2019-11-15
LC Amendment 2017-07-11
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State