HENSON CONSTRUCTION, LLC - Florida Company Profile
Branch
Entity Name: | HENSON CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Oct 2002 (23 years ago) |
Branch of: | HENSON CONSTRUCTION, LLC, KENTUCKY (Company Number 0545165) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2025 (6 months ago) |
Document Number: | M02000002668 |
FEI/EIN Number | 223873137 |
Address: | 11501 PLANTSIDE DR., SUITE #9, LOUISVILLE, KY, 40299, US |
Mail Address: | 11501 PLANTSIDE DR., SUITE #9, LOUISVILLE, KY, 40299, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
STINE STACEY D | Managing Member | 11501 PLANTSIDE DR., LOUISVILLE, KY, 40299 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 11501 PLANTSIDE DR., SUITE #9, LOUISVILLE, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 11501 PLANTSIDE DR., SUITE #9, LOUISVILLE, KY 40299 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-23 | CSC | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-23 | 1201 Hays St, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2025-01-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-23 |
ANNUAL REPORT | 2013-06-12 |
ANNUAL REPORT | 2012-01-11 |
ANNUAL REPORT | 2011-03-03 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-03-26 |
ANNUAL REPORT | 2008-03-04 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-07-09 |
ANNUAL REPORT | 2005-04-05 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State