Search icon

HEN & HEN, LLC - Florida Company Profile

Company Details

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

HEN & HEN, 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: 12 Jun 2017 (8 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L17000128374
FEI/EIN Number 82-1845822

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

Address: 5191 CAPITAL CIRCLE SW., 299/299A CROSSWAY ROAD, TALLAHASSEE, FL, 32305, US
Mail Address: 89 Lewis Bay Road Unit 206, Hyannis, MA, 02601, US
ZIP code: 32305
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENNESSY MATTHEW R Auth 89 LEWIS BAY ROAD UNIT 206, HYANNIS, MA, 02601
LOWE FRANCES C Agent 68-A FELI WAY, CRAWFORDVILLE, FL, 32327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078622 CAPITAL PINES EXPIRED 2019-07-22 2024-12-31 - P.O. BOX 152, WEST HYANNISPORT, MA, 02672
G17000101054 CAPITAL CIRCLE PINES EXPIRED 2017-09-05 2022-12-31 - 100B CHAUCER ROAD, MOUNT LAUREL, NJ, 08054

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 - -
CHANGE OF MAILING ADDRESS 2020-03-01 5191 CAPITAL CIRCLE SW., 299/299A CROSSWAY ROAD, TALLAHASSEE, FL 32305 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-21 5191 CAPITAL CIRCLE SW., 299/299A CROSSWAY ROAD, TALLAHASSEE, FL 32305 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-31
Florida Limited Liability 2017-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State