Search icon

HELIOS GROWTH PROPERTIES I, LLC - Florida Company Profile

Company Details

Entity Name: HELIOS GROWTH PROPERTIES I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HELIOS GROWTH PROPERTIES I, 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: 29 Apr 2008 (17 years ago)
Date of dissolution: 08 Mar 2024 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: L08000042749
FEI/EIN Number 59-2687947

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

Address: 3110 Miro Dr North, Palm Beach Gardens, FL 33410
Mail Address: 3110 Miro Dr North, Palm Beach Gardens, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Konigsberg, Paul Agent 3110 Miro Dr North, Palm Beach Gardens, FL 33410
Konigsberg, Paul Authorized Member 3110 Miro Dr North, Palm Beach Gardens, FL 33410

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3110 Miro Dr North, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2023-01-31 3110 Miro Dr North, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2023-01-31 Konigsberg, Paul -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3110 Miro Dr North, Palm Beach Gardens, FL 33410 -
LC STMNT OF AUTHORITY 2016-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2024-03-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-20
AMENDED ANNUAL REPORT 2016-09-28
CORLCAUTH 2016-09-15

Date of last update: 25 Feb 2025

Sources: Florida Department of State