Search icon

HERBRUCK ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HERBRUCK ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 31 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Nov 2024 (5 months ago)
Document Number: M16000007212
FEI/EIN Number 46-1887897

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

Address: 165 Marsh Island Circle, St Augustine, FL, 32095, US
Mail Address: 165 Marsh Island Circle, St Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: OHIO

Key Officers & Management

Name Role Address
HERBRUCK AUDREY Owner 165 Marsh Island Circle, St Augustine, FL, 32095
HERBRUCK AUDREY N Agent 165 Marsh Island Circle, St Augustine, FL, 32095

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-15 165 Marsh Island Circle, St Augustine, FL 32095 -
CHANGE OF MAILING ADDRESS 2024-11-15 165 Marsh Island Circle, St Augustine, FL 32095 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-15 165 Marsh Island Circle, St Augustine, FL 32095 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-26 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-12-20 HERBRUCK, AUDREY Noel -
REINSTATEMENT 2019-12-20 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000275782 TERMINATED 1000000991449 ST JOHNS 2024-05-02 2044-05-08 $ 11,602.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2024-11-15
REINSTATEMENT 2023-04-26
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-28
REINSTATEMENT 2019-12-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-12
Foreign Limited 2016-08-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State