Search icon

HELPMESOCIAL.COM, LLC - Florida Company Profile

Company Details

Entity Name: HELPMESOCIAL.COM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELPMESOCIAL.COM, 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: 01 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000084483
FEI/EIN Number 27-0880540

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

Address: 1185 IMMOKALEE RD STE 110, C/O JOE COX, NAPLES, FL, 34110
Mail Address: 1185 IMMOKALEE RD STE 110, C/O JOE COX, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COX JOE B Manager 1185 IMMOKALEE RD STE 110, NAPLES, FL, 34110
GEORGE MANTZIDIS, ATTORNEY AT LAW PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045703 OVERZSOCIAL EXPIRED 2014-05-08 2019-12-31 - 1185 JMMOKALEE ROAD STE 110, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 George Mantzidis, Attorney at Law, PLLC -
LC NAME CHANGE 2012-11-28 HELPMESOCIAL.COM, LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-10-11 1185 IMMOKALEE RD STE 110, NAPLES, FL 34110 -
LC AMENDMENT 2010-11-10 - -

Documents

Name Date
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-31
LC Name Change 2012-11-28
Reg. Agent Change 2012-10-11
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-20
LC Amendment 2010-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State