Search icon

HEC PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HEC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEC PROPERTIES, 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: 01 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Apr 2024 (a year ago)
Document Number: L09000053256
FEI/EIN Number 270375938

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

Address: 1600 edgewater dr, ORLANDO, FL, 32804, US
Mail Address: 1101 WEST CHURCH STREET, ORLANDO, FL, 32805, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWHERD CLAYTON Manager 1101 WEST CHURCH STREET, ORLANDO, FL, 32805
COWHERD BRADLEY Manager 1101 WEST CHURCH STREET, ORLANDO, FL, 32805
cowherd philip t mgr 1600 edgewater dr, orlando, FL, 32805
ford helen esq Agent 1280 canton ave, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-24 1280 canton ave, 110, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2022-04-24 ford, helen, esq -
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 1600 edgewater dr, ORLANDO, FL 32804 -
REINSTATEMENT 2018-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-01-26 - -
CHANGE OF MAILING ADDRESS 2014-04-07 1600 edgewater dr, ORLANDO, FL 32804 -

Documents

Name Date
REINSTATEMENT 2024-04-13
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-28
LC Amendment 2016-01-26
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State