Search icon

H T HELICOPTER, LLC - Florida Company Profile

Company Details

Entity Name: H T HELICOPTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

H T HELICOPTER, 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: 22 Sep 2008 (16 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L08000090133
FEI/EIN Number N/A

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

Address: C/O 200 S. ANDREWS AVENUE, SUITE 900, FORT LAUDERDALE, FL 33301
Mail Address: C/O 200 S. ANDREWS AVENUE, SUITE 900, FORT LAUDERDALE, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHAGWANSINGH, HELEN Managing Member C/O 200 S. ANDREWS AVENUE, SUITE 900, FORT LAUDERDALE, FL 33301
BHAGWANSINGH, TREVOR Manager 200 S. ANDREWS AVENUE, SUITE 900, FORT LAUDERDALE, FL 33301
A C DOUBLE P CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-11 C/O 200 S. ANDREWS AVENUE, SUITE 900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2011-02-11 C/O 200 S. ANDREWS AVENUE, SUITE 900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 200 S. ANDREWS AVENUE, SUITE 900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2010-04-08 A C DOUBLE P CORPORATE SERVICES, INC. -
CANCEL ADM DISS/REV 2010-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2011-02-11
REINSTATEMENT 2010-04-08
Florida Limited Liability 2008-09-22

Date of last update: 24 Feb 2025

Sources: Florida Department of State