Search icon

HERO ACADEMY, LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: HERO ACADEMY, LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERO ACADEMY, LIMITED LIABILITY COMPANY 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: 23 Jul 2007 (18 years ago)
Document Number: L07000076010
FEI/EIN Number 611534627

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

Address: 851 EAST STATE ROAD 434., SUITE 194, LONGWOOD, FL, 32750, US
Mail Address: 851 EAST STATE ROAD 434., SUITE 194, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HORNBACK MICHAEL Manager 851 EAST STATE ROAD 434., SUITE 194, LONGWOOD, FL, 32750
HORNBACK ALLISON Managing Member 851 EAST STATE ROAD 434., SUITE 194, LONGWOOD, FL, 32750
HORNBACK ALLISON Agent 851 EAST STATE ROAD 434., SUITE 194, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07200900054 HERO ACADEMY, LLC ACTIVE 2007-07-18 2027-12-31 - 851 EAST STATE RD. 434, SUITE 192, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-09 851 EAST STATE ROAD 434., SUITE 194, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 851 EAST STATE ROAD 434., SUITE 194, LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 851 EAST STATE ROAD 434., SUITE 194, LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-12

Date of last update: 01 May 2025

Sources: Florida Department of State