Search icon

HELP PC ONLINE, LLC - Florida Company Profile

Company Details

Entity Name: HELP PC ONLINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELP PC ONLINE, 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: 03 Aug 2007 (18 years ago)
Date of dissolution: 05 Aug 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2019 (6 years ago)
Document Number: L07000080071
FEI/EIN Number 260656238

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

Address: c/o Tattersal & Tattersal, 668 N. Orlando Avenue, ORLANDO, FL, 32751, US
Mail Address: c/o Tattersal & Tattersal, 668 N. Orlando Avenue, ORLANDO, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUHAN SHAMSHER R Managing Member c/o Tattersal & Tattersal, ORLANDO, FL, 32751
CHAUHAN SHAMSHER R Agent c/o Tattersal & Tattersal, ORLANDO, FL, 32751

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-28 c/o Tattersal & Tattersal, 668 N. Orlando Avenue, Suite 1007, ORLANDO, FL 32751 -
CHANGE OF MAILING ADDRESS 2015-04-28 c/o Tattersal & Tattersal, 668 N. Orlando Avenue, Suite 1007, ORLANDO, FL 32751 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 c/o Tattersal & Tattersal, 668 N. Orlando Avenue, Suite 1007, ORLANDO, FL 32751 -
LC AMENDMENT 2013-09-03 - -
LC NAME CHANGE 2012-09-26 HELP PC ONLINE, LLC -

Documents

Name Date
LC Voluntary Dissolution 2019-08-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-19
LC Amendment 2013-09-03
ANNUAL REPORT 2013-03-18
LC Name Change 2012-09-26
ANNUAL REPORT 2012-04-18

Date of last update: 01 May 2025

Sources: Florida Department of State