Entity Name: | HELLER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HELLER PROPERTIES, 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. |
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 Jun 2004 (21 years ago) |
Date of dissolution: | 10 Apr 2024 (a year ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 10 Apr 2024 (a year ago) |
Document Number: | L04000044830 |
FEI/EIN Number |
201251448
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7641 66TH ST. N., PINELLAS PARK, FL, 33781 |
Mail Address: | 7641 66TH ST. N., PINELLAS PARK, FL, 33781 |
ZIP code: | 33781 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HELLER GARY L | Authorized Person | 7641 66TH ST. N., PINELLAS PARK, FL, 33781 |
DULABAUM DEBORAH L | Secretary | 7641 66TH ST. N., PINELLAS PARK, FL, 33781 |
HELLER GARY L | Agent | 7641 66TH ST. N., PINELLAS PARK, FL, 33781 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2017-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-24 | HELLER, GARY LEE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-31 | 7641 66TH ST. N., PINELLAS PARK, FL 33781 | - |
CHANGE OF MAILING ADDRESS | 2010-03-31 | 7641 66TH ST. N., PINELLAS PARK, FL 33781 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-03-31 | 7641 66TH ST. N., PINELLAS PARK, FL 33781 | - |
LC NAME CHANGE | 2007-06-25 | HELLER PROPERTIES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-06 |
REINSTATEMENT | 2017-10-02 |
REINSTATEMENT | 2016-10-24 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State