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. |
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 |
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 |
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 |
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