Search icon

R.I. HELLER & CO., L.L.C. - Florida Company Profile

Company Details

Entity Name: R.I. HELLER & CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.I. HELLER & CO., L.L.C. 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: 24 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2019 (6 years ago)
Document Number: L05000051494
FEI/EIN Number 36-4215068

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

Address: 4240 GALT OCEAN DR, SUITE 404, FORT LAUDERDALE, FL, 33308
Mail Address: 4240 GALT OCEAN DR, SUITE 404, FORT LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLAMONDON WILLIAM Managing Member 4240 GALT OCEAN DR NO 404, FORT LAUDERDALE, FL, 33308
Plamondon William N Agent 4240 Galt Ocean Drive, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-31 Plamondon, William Nelson -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-15 4240 Galt Ocean Drive, 404, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 4240 GALT OCEAN DR, SUITE 404, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2009-04-02 4240 GALT OCEAN DR, SUITE 404, FORT LAUDERDALE, FL 33308 -
CONVERSION 2005-05-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M03000003653. CONVERSION NUMBER 500000052475

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-25
REINSTATEMENT 2019-01-31
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07
AMENDED ANNUAL REPORT 2014-05-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State