Search icon

HERO FILMS LLC - Florida Company Profile

Company Details

Entity Name: HERO FILMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERO FILMS 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: 11 May 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 May 2018 (7 years ago)
Document Number: L09000045682
FEI/EIN Number 270154708

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

Address: 1469 HARBOUR WALK ROAD, Tampa, FL, 33602, US
Mail Address: 1469 HARBOUR WALK ROAD, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schwarzkopf Jessica Managing Member 1469 Harbour Walk Rd, Tampa, FL, 33602
Kelly Kathryn R Managing Member 1469 Harbour Walk Rd, Tampa, FL, 33602
LEE JORDAN G Agent 4301 W BOY SCOUT BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-05-10 4301 W BOY SCOUT BLVD, SUITE 300, TAMPA, FL 33607 -
LC STMNT OF RA/RO CHG 2018-05-10 - -
REGISTERED AGENT NAME CHANGED 2018-05-10 LEE, JORDAN G -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1469 HARBOUR WALK ROAD, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-05-01 1469 HARBOUR WALK ROAD, Tampa, FL 33602 -
REINSTATEMENT 2014-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-29
CORLCRACHG 2018-05-10
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State