Search icon

H.E.C. CLEANING LLC - Florida Company Profile

Company Details

Entity Name: H.E.C. CLEANING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H.E.C. CLEANING 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: 15 Sep 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L04000069388
FEI/EIN Number 201660851

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

Address: 4375 Northlake Blvd, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4375 Northlake Blvd, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRAIZIN RANDY Managing Member 131 RADCLIFFE COURT, JUPITER, FL, 33458
DRAIZIN RANDY Agent 131 RADCLIFFE COURT, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-12-24 4375 Northlake Blvd, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-24 4375 Northlake Blvd, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT NAME CHANGED 2014-12-24 DRAIZIN, RANDY -
REINSTATEMENT 2014-12-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2011-11-10 131 RADCLIFFE COURT, JUPITER, FL 33458 -
REINSTATEMENT 2011-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001111851 ACTIVE 1000000699243 PALM BEACH 2015-11-04 2035-12-14 $ 1,395.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000935557 LAPSED 15-SC-4125 LEE COUNTY SMALL CLAIMS 2015-10-02 2020-10-05 $4,485.77 FLORIDA MEDIA GROUP, LLC, 4300 FORD STREET EXT., SUITE 105, FORT MYERS, FL 33916
J14000390202 TERMINATED 1000000593340 PALM BEACH 2014-03-12 2034-03-28 $ 3,430.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J14000298595 TERMINATED 1000000580790 PALM BEACH 2014-02-19 2034-03-13 $ 465.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD19E 200
J14000292804 TERMINATED 1000000568168 PALM BEACH 2014-02-12 2034-03-13 $ 3,810.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD50E 100

Court Cases

Title Case Number Docket Date Status
LAW OFFICES OF FRED C. COHEN, P.A., et al. VS H.E.C. CLEANING, LLC. 4D2019-1070 2019-04-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA008506XXXXMB

Parties

Name PETER R. RAY, P.A.
Role Appellant
Status Active
Name LAW OFFICES OF FRED C. COHEN, P.A.
Role Appellant
Status Active
Representations Neil Cherubin
Name GREGORY R. COHEN, P.A.
Role Appellant
Status Active
Name BRENT G. WOLMER, P.A.
Role Appellant
Status Active
Name COHEN, NORRIS, WOLMER, RAY, TELEPMAN & COHEN
Role Appellant
Status Active
Name DAVID B. NORRIS, P.A.
Role Appellant
Status Active
Name JAMES S. TELEPMAN, P.A.
Role Appellant
Status Active
Name H.E.C. CLEANING LLC
Role Appellee
Status Active
Representations Lance W. Shinder, Chelsea Hackman
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ En Banc
Docket Date 2020-01-27
Type Order
Subtype Case to be Determined En Banc
Description Proceeding Will Be Determined En Banc ~ ORDERED that, pursuant to Florida Rule of Appellate Procedure 9.331(a), the parties are hereby notified that the proceeding will be determined en banc.
Docket Date 2019-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-07-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of H.E.C. CLEANING, LLC
Docket Date 2019-07-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it is not fully text searchable. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2019-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of H.E.C. CLEANING, LLC
Docket Date 2019-07-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/2/19.
Docket Date 2019-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 6/28/19.
Docket Date 2019-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-05-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (665 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of H.E.C. CLEANING, LLC
Docket Date 2019-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAW OFFICES OF FRED C. COHEN, P.A.
Docket Date 2019-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2015-04-29
REINSTATEMENT 2014-12-24
REINSTATEMENT 2013-04-22
REINSTATEMENT 2011-11-10
REINSTATEMENT 2009-02-25
REINSTATEMENT 2007-09-19
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-10-12
Florida Limited Liabilites 2004-09-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State