Search icon

HERRERA CONTRACTORS LLC

Company Details

Entity Name: HERRERA CONTRACTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Aug 2024 (6 months ago)
Document Number: L21000164812
FEI/EIN Number 863437047
Address: 900 Fox Valley Dr. SUITE 202, LONGWOOD, FL, 32779, US
Mail Address: 900 Fox Valley Dr. SUITE 202, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HERRERA FABRICIO Agent 900 FOX VALLEY DR, LONGWOOD, FL, 32779

Chief Executive Officer

Name Role Address
HERRERA FABRICIO Chief Executive Officer 2823 Boulder Falls Ct, Apopka, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000113000 FOX PAVERS ACTIVE 2024-09-10 2029-12-31 No data 900 FOX VALLEY DR. SUITE 202, LONGWOOD, FL, 32779
G24000100012 HCONTRACTORS ACTIVE 2024-08-22 2029-12-31 No data 900 FOX VALLEY DR. SUITE 202, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-08-26 HERRERA CONTRACTORS LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-26 900 Fox Valley Dr. SUITE 202, LONGWOOD, FL 32779 No data
CHANGE OF MAILING ADDRESS 2024-08-26 900 Fox Valley Dr. SUITE 202, LONGWOOD, FL 32779 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-26 900 FOX VALLEY DR, LONGWOOD, FL 32779 No data
REGISTERED AGENT NAME CHANGED 2024-03-20 HERRERA, FABRICIO No data
LC AMENDMENT 2021-07-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
LC Amendment and Name Change 2024-08-26
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
LC Amendment 2021-07-20
Florida Limited Liability 2021-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State