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