Search icon

HE ENTERPRISES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HE ENTERPRISES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HE ENTERPRISES OF FLORIDA, 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: 22 May 2007 (18 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: L07000054515
FEI/EIN Number 260441248

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

Address: 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL, 33860, US
Mail Address: 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL, 33860, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA HEATHER KMGR Manager 2028 Shepherd Rd. #202, Mulberry, FL, 33860
SHEA HEATHER KRA Agent 2028 Shepherd Rd. #202, Mulberry, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL 33860 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2014-01-02 2028 Shepherd Rd. #202, C/O Shea, Mulberry, FL 33860 -
REINSTATEMENT 2013-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2009-02-11 SHEA, HEATHER K, RA -
REINSTATEMENT 2008-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-09
ANNUAL REPORT 2009-02-11
REINSTATEMENT 2008-12-15
Florida Limited Liability 2007-05-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State