Search icon

HEROES FAMILY CLUB MULTIPLEX THEATER, HFC THEATER,LLC - Florida Company Profile

Company Details

Entity Name: HEROES FAMILY CLUB MULTIPLEX THEATER, HFC THEATER,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEROES FAMILY CLUB MULTIPLEX THEATER, HFC THEATER,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: 30 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 May 2013 (12 years ago)
Document Number: L11000099224
FEI/EIN Number 453329711

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

Address: 618 DEAUVILLE COURT, KISSIMMEE, FL, 34758
Mail Address: 618 DEAUVILLE COURT, KISSIMMEE, FL, 34758
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRASQUILLO LUIS F Managing Member 618 DEAUVILLE COURT, KISSIMMEE, FL, 34758
CARRASQUILLO LUIS FSR. Managing Member 618 DEAUVILLE COURT, KISSIMMEE, FL, 34758
DOOLAN THOMAS Managing Member PO BOX 121214, CLERMONT, FL, 347121214
INGLES ZORAIDA Managing Member P.O.Box 581187, KISSIMMEE, FL, 34758
RIVERA EVELYN Managing Member P.O.Box 581187, KISSIMMEE, FL, 34758
CARRASQUILLO LUIS F Agent 618 DEAUVILLE COURT, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
LC AMENDMENT 2013-05-06 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 CARRASQUILLO, LUIS F -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State