Search icon

HEDO CAPITAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: HEDO CAPITAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEDO CAPITAL GROUP 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: 12 Sep 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000103714
FEI/EIN Number 453209727

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

Address: 2145 EAST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744
Mail Address: 2145 EAST IRLO BRONSON MEMORIAL HIGHWAY, KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ICON LEISURE, LLC Managing Member -
CALLAHAN JAMES Managing Member 16200 MAGNOLIA HILLS ST, CLERMONT, FL, 34717
DOBSON JOHN C Agent 1403 ALBORG CT, WINTER GARDEN, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002591 SECRETS HIDEAWAY EXPIRED 2014-01-08 2019-12-31 - 2145 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G12000082647 CLUB SECRET EXPIRED 2012-08-21 2017-12-31 - 2145 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G12000082655 BOTTOMZ UP EXPIRED 2012-08-21 2017-12-31 - 2145 EAST IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744
G11000089716 RAMADA HERITAGE PARK EXPIRED 2011-09-12 2016-12-31 - 2145 E IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-10-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001160117 TERMINATED 1000000641536 OSCEOLA 2014-09-22 2034-12-17 $ 9,939.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Court Cases

Title Case Number Docket Date Status
CIELO JEAN GIBSON, CORA SKINNER, SARA UNDERWOOD, TIFFANY TOTH, HEATHER RAY YOUNG, ALANA CAMPOS, CARRIE MINTER, LINA POSADA, DESSIE MITCHESON, JESSICA BURCIAGA, LAURIE ANN YOUNG, ET AL. VS HEDO CAPITAL GROUP, LLC, SECRETS DEVELOPMENT GROUP, LLC, SECRET ENTERPRISES, LLC, KN GOLD STONE, INC., JAMES CALLAHAN, CARMEN MARIA FIGUEROA A/K/A CARMEN CALLAHAN AND ROBERT HAMMOND 5D2017-4070 2017-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-000048-OC

Parties

Name JAMILLETTE GAXIOLA
Role Appellant
Status Active
Name LINA POSADA
Role Appellant
Status Active
Name TIFFANY TOTH
Role Appellant
Status Active
Name CARRIE MINTER
Role Appellant
Status Active
Name KIMBERLY COZZENS
Role Appellant
Status Active
Name BRITTANY CRIPLEVER
Role Appellant
Status Active
Name IRINA VORONINA
Role Appellant
Status Active
Name SARAH STAGE
Role Appellant
Status Active
Name URSULA MAYES
Role Appellant
Status Active
Name CIELO JEAN GIBSON
Role Appellant
Status Active
Representations LUDMILA KHOMIAK
Name JESSICA BURCIAGA
Role Appellant
Status Active
Name HEATHER RAE YOUNG
Role Appellant
Status Active
Name PAOLA CANAS
Role Appellant
Status Active
Name MARIA ZYRIANOVA
Role Appellant
Status Active
Name CLARK GILMER
Role Appellant
Status Active
Name JAIME EDMONDSON
Role Appellant
Status Active
Name ANYA MONZIKOVA
Role Appellant
Status Active
Name AMANDA CERNY
Role Appellant
Status Active
Name CORA SKINNER
Role Appellant
Status Active
Name RACHEL BERNSTEIN KOREN
Role Appellant
Status Active
Name DESSIE MITCHESON
Role Appellant
Status Active
Name ALANA CAMPOS
Role Appellant
Status Active
Name LAURIE ANN YOUNG
Role Appellant
Status Active
Name MARIANA DAVALOS
Role Appellant
Status Active
Name EVA PEPAJ
Role Appellant
Status Active
Name SABELLA SHAKE
Role Appellant
Status Active
Name SARA UNDERWOOD
Role Appellant
Status Active
Name JAMES CALLAHAN
Role Appellee
Status Active
Name SECRETS DEVELOPMENT GROUP LLC
Role Appellee
Status Active
Name CARMEN MARIA FIGUEROA
Role Appellee
Status Active
Name ROBERT HAMMOND
Role Appellee
Status Active
Name KN GOLD STONE, INC
Role Appellee
Status Active
Name SECRET ENTERPRISES, LLC
Role Appellee
Status Active
Name HEDO CAPITAL GROUP LLC
Role Appellee
Status Active
Representations MICHAEL J. BARBER, Joseph A. Frein
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of CIELO JEAN GIBSON
Docket Date 2018-04-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-03-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS
Docket Date 2018-01-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL J BARBER 260010
On Behalf Of HEDO CAPITAL GROUP, LLC.
Docket Date 2018-01-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA LUDMILA KHOMIAK 91757
On Behalf Of CIELO JEAN GIBSON
Docket Date 2017-12-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 12/26/17
On Behalf Of CIELO JEAN GIBSON
Docket Date 2017-12-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LC Amendment 2013-10-25
ANNUAL REPORT 2013-08-23
ANNUAL REPORT 2012-04-01
Florida Limited Liability 2011-09-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State