Search icon

HERARD ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HERARD ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERARD ENTERPRISES 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: 15 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000102442
FEI/EIN Number 83-4503198

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

Address: 5840 Red Bug Lake Road, #1674, WINTER SPRINGS, FL, 32708, US
Mail Address: 717 EAST 38TH STREET, FL # 1, Brooklyn, NY, 11210, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parris Ksenia Director 5840 Red Bug Lake Road, WINTER SPRINGS, FL, 32708
Herard :. Valleix Owne 5840 Red Bug Lake Road, WINTER SPRINGS, FL, 32708
Herard :. Valleix Agent 5840 Red Bug Lake Road, Winter Springs, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-19 5840 Red Bug Lake Road, #1674, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 5840 Red Bug Lake Road, #1674, Winter Springs, FL 32708 -
CHANGE OF MAILING ADDRESS 2022-12-19 5840 Red Bug Lake Road, #1674, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2022-12-19 Herard :., Valleix -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-21
Florida Limited Liability 2019-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State