Search icon

THE HELLER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE HELLER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HELLER GROUP, 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: 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: 18 Sep 2007 (17 years ago)
Document Number: L07000095378
FEI/EIN Number 261090392

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

Address: 2140 NW 62nd Drive, BOCA RATON, FL, 33496, US
Mail Address: 2140 NW 62nd Drive, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER JOHN Managing Member 2140 NW 62nd Drive, BOCA RATON, FL, 33496
HELLER JOHN Agent 2140 NW 62nd Drive, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000070224 VALENTINES EXPIRED 2011-07-13 2016-12-31 - 141 NW 20 ST. SUITE H6, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 2140 NW 62nd Drive, BOCA RATON, FL 33496 -
CHANGE OF MAILING ADDRESS 2023-04-20 2140 NW 62nd Drive, BOCA RATON, FL 33496 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 2140 NW 62nd Drive, BOCA RATON, FL 33496 -
REGISTERED AGENT NAME CHANGED 2014-04-04 HELLER, JOHN -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State