Search icon

HEPLER BROS LLC - Florida Company Profile

Company Details

Entity Name: HEPLER BROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEPLER BROS 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 20 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2020 (4 years ago)
Document Number: L10000009949
FEI/EIN Number 271779451

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

Mail Address: 2936 Riverside Ave., JACKSONVILLE, FL, 32205, US
Address: 2936 Riverside Ave.., JACKSONVILLE, FL, 32205, US
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEPLER CAREY W Managing Member 2936 Riverside Ave., JACKSONVILLE, FL, 32205
HEPLER RUTH A Managing Member 2936 Riverside Ave., JACKSONVILLE, FL, 32205
HEPLER CAREY W Agent 2936 Riverside Ave., JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000364 HEPLER BROS. LLC EXPIRED 2017-01-03 2022-12-31 - 2936 RIVERSIDE AVE., #3, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-04 2936 Riverside Ave.., #3, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2015-04-04 2936 Riverside Ave.., #3, JACKSONVILLE, FL 32205 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-04 2936 Riverside Ave., #3, JACKSONVILLE, FL 32205 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-20
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-04
ANNUAL REPORT 2014-04-06
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-22

Date of last update: 03 May 2025

Sources: Florida Department of State