Search icon

HELEN STREET I, LLC - Florida Company Profile

Company Details

Entity Name: HELEN STREET I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELEN STREET I, 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: 11 Aug 2005 (20 years ago)
Date of dissolution: 06 May 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 May 2024 (a year ago)
Document Number: L05000079346
FEI/EIN Number 921290932

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

Address: 1053 Osceola Trail, CASSELBERRY, FL, 32707, US
Mail Address: P.O. BOX 180595, CASSELBERRY, FL, 32718, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSELBERRY RICHARD S Manager 1053 Osceola Trail, CASSELBERRY, FL, 32707
casselberry richard Agent 1053 Osceola Trail, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-05-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 1053 Osceola Trail, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 1053 Osceola Trail, CASSELBERRY, FL 32707 -
REGISTERED AGENT NAME CHANGED 2015-02-16 casselberry, richard -
CHANGE OF MAILING ADDRESS 2009-01-13 1053 Osceola Trail, CASSELBERRY, FL 32707 -

Documents

Name Date
LC Voluntary Dissolution 2024-05-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State