Search icon

HERNANDEZ SOFTWARE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: HERNANDEZ SOFTWARE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERNANDEZ SOFTWARE SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Dec 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L21000535101
FEI/EIN Number 87-4178221

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

Address: 14910 N Dale Mabry Hwy, TAMPA, FL, 33618, US
Mail Address: 14910 N Dale Mabry Hwy, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Carlos H Owne 14910 N Dale Mabry Hwy, TAMPA, FL, 33618
HERNANDEZ CARLOS H Agent 14910 N Dale Mabry Hwy, TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000038680 FRUITION POS ACTIVE 2022-03-25 2027-12-31 - 12514 BRUCIE PL, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 14910 N Dale Mabry Hwy, 340053, TAMPA, FL 33618 -
REINSTATEMENT 2024-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-29 14910 N Dale Mabry Hwy, 340053, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-10-29 14910 N Dale Mabry Hwy, 340053, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-11-06 HERNANDEZ, CARLOS H -
REINSTATEMENT 2023-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-10-29
REINSTATEMENT 2023-11-06
ANNUAL REPORT 2022-01-03
Florida Limited Liability 2021-12-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State