Search icon

HERO MGMT CO, LLC - Florida Company Profile

Company Details

Entity Name: HERO MGMT CO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERO MGMT CO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 2003 (22 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L03000018080
FEI/EIN Number 113710120

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

Address: 3890 GREENWAY DR, SARASOTA, FL, 34232
Mail Address: 3890 GREENWAY DR, SARASOTA, FL, 34232
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIDEN CHARLES E Manager 1075 E. MANN ROAD, BARTOW, FL, 33830
ROLON RAUL A Manager 2095 IRONDALE RD, NORTH PORT, FL, 34287
HEIDEN CHARLES E Agent 3890 GREENWAY DRIVE, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-09-10 3890 GREENWAY DR, SARASOTA, FL 34232 -
LC AMENDMENT AND NAME CHANGE 2010-09-10 HERO MGMT CO, LLC -
CHANGE OF MAILING ADDRESS 2010-09-10 3890 GREENWAY DR, SARASOTA, FL 34232 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-08 3890 GREENWAY DRIVE, SARASOTA, FL 34232 -
REGISTERED AGENT NAME CHANGED 2005-08-08 HEIDEN, CHARLES E -
NAME CHANGE AMENDMENT 2004-01-16 CLARK AVENUE GAS COMPANY, LLC -
AMENDMENT 2003-07-07 - -

Documents

Name Date
ANNUAL REPORT 2011-01-09
REINSTATEMENT 2010-10-19
LC Amendment and Name Change 2010-09-10
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-03-07
ANNUAL REPORT 2007-08-13
ANNUAL REPORT 2006-09-11
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-04-28
Name Change 2004-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State