Search icon

HUMAN PERFORMANCE MENTORS, LLC - Florida Company Profile

Company Details

Entity Name: HUMAN PERFORMANCE MENTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUMAN PERFORMANCE MENTORS, 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: 22 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: L10000031691
FEI/EIN Number NOT APPLICABLE

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

Address: 11735 Leon Cir N, Parkland, FL, 33076, US
Mail Address: 11735 Leon Cir N, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MICHAEL A Manager 11735 Leon Cir N, Parkland, FL, 33076
COOPER MICHAEL Agent 11735 Leon Cir N, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000119024 ALPHA7 EXPIRED 2017-10-28 2022-12-31 - 8833 NW 70TH COURT, PARKLAND, FL, 33067

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 11735 Leon Cir N, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2023-01-21 11735 Leon Cir N, Parkland, FL 33076 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 11735 Leon Cir N, Parkland, FL 33076 -
REINSTATEMENT 2020-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-20 - -
REGISTERED AGENT NAME CHANGED 2017-10-20 COOPER, MICHAEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-12-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-14
REINSTATEMENT 2017-10-20
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-03-18

Date of last update: 01 May 2025

Sources: Florida Department of State