Search icon

PAPA NOVEMBER, LLC - Florida Company Profile

Company Details

Entity Name: PAPA NOVEMBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAPA NOVEMBER, 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: 14 Mar 2003 (22 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Mar 2003 (22 years ago)
Document Number: L03000009356
FEI/EIN Number NOT APPLICABLE

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

Address: 240 Spring Lake Hills Dr, Altamonte Springs, FL, 32714-3425, US
Mail Address: 240 Spring Lake Hills Dr, Altamonte Springs, FL, 32714-3425, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEEKIN JAMES FJR Manager 215 NORTH EOLA DR., ORLANDO, FL, 32801
HEEKIN MARTY Manager 215 NORTH EOLA DR., ORLANDO, FL, 32801
HEEKIN JAMES I Manager 215 NORTH EOLA DR., ORLANDO, FL, 32801
HEEKIN JAMES FJr. Agent 215 NORTH EOLA DR., ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 240 Spring Lake Hills Dr, Altamonte Springs, FL 32714-3425 -
CHANGE OF MAILING ADDRESS 2023-04-07 240 Spring Lake Hills Dr, Altamonte Springs, FL 32714-3425 -
REGISTERED AGENT NAME CHANGED 2014-04-16 HEEKIN, JAMES F, Jr. -
MERGER 2003-03-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000044633

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State