Search icon

HEP REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HEP REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEP REAL ESTATE HOLDINGS, 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: 08 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000060718
FEI/EIN Number 260335568

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

Address: 1301 W. COLONIAL DRIVE, ORLANDO, FL, 32804, US
Mail Address: DAVID BRIGGS ENTERPRISES, INC, ATT: JILL F, 1115 N CAUSEWAY BLVD., MANDEVILLE, LA, 70471, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIGGS DAVID AJR Manager 1115 N CAUSEWAY BLVD, MANDEVILLE, LA, 70471
OWEN LYNN W Agent 1301 W. COLONIAL DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-07-31 - -
CHANGE OF MAILING ADDRESS 2017-07-31 1301 W. COLONIAL DRIVE, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2010-07-06 OWEN, LYNN WIII -
REGISTERED AGENT ADDRESS CHANGED 2010-07-06 1301 W. COLONIAL DRIVE, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-01 1301 W. COLONIAL DRIVE, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2018-04-27
LC Amendment 2017-07-31
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-07-06

Date of last update: 03 May 2025

Sources: Florida Department of State