Entity Name: | HORACE HARDING ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Apr 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2020 (4 years ago) |
Document Number: | L18000088338 |
FEI/EIN Number | APPLIED FOR |
Address: | 115 N PRESSVIEW AVE, LONGWOOD, FL, 32750, US |
Mail Address: | 56-58 East Hampton Blvd, Oakland Gardens, NY, 11364, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAUCA IVAN | Agent | 115 N PRESSVIEW AVE, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
Chauca Ivan | Managing Member | 56-58 East Hampton Blvd, Oakland Gardens, NY, 11364 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000054282 | WYMOREB&B | ACTIVE | 2024-04-23 | 2029-12-31 | No data | 56-58 EAST HAMPTON BLVD, OAKLAND GARDENS, NY, 11364 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-21 | 115 N PRESSVIEW AVE, LONGWOOD, FL 32750 | No data |
REINSTATEMENT | 2020-10-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-10-20 | CHAUCA, IVAN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-06-28 |
REINSTATEMENT | 2020-10-20 |
ANNUAL REPORT | 2019-05-15 |
Florida Limited Liability | 2018-04-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State