Entity Name: | HENDERSON COURT REPORTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Jul 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L17000151584 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 11940 Royal Fern Lane, JACKSONVILLE, FL, 32223, US |
Mail Address: | PO BOX 56814, JACKSONVILLE, FL, 32241 |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEALEY KATHARINE M | Agent | 11940 Royal Fern Lane, JACKSONVILLE, FL, 32223 |
Name | Role | Address |
---|---|---|
HEALEY KATHARINE M | Manager | 11940 Royal Fern Lane, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-09 | 11940 Royal Fern Lane, JACKSONVILLE, FL 32223 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-09 | 11940 Royal Fern Lane, JACKSONVILLE, FL 32223 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-09 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-07 |
Florida Limited Liability | 2017-07-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State