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