Search icon

HEYL TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: HEYL TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEYL TECHNOLOGIES, 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: 19 Nov 2007 (17 years ago)
Document Number: L07000116290
FEI/EIN Number 23-3972556

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

Address: 3116 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837, US
Mail Address: 3116 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYL JON WPreside President 3116 CRYSTAL CREEK BLVD, ORLANDO, FL, 32837
Heyl Chadarat KManager Manager 3116 CRYSTAL CREEK BLVD., ORLANDO, FL, 32837
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075441 HEYL FOOD SERVICES ACTIVE 2023-06-22 2028-12-31 - 3116 CRYSTAL CREEK BLVD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 3116 CRYSTAL CREEK BLVD., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2024-01-28 3116 CRYSTAL CREEK BLVD., ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2024-01-28 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-14
AMENDED ANNUAL REPORT 2017-07-18
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State