Search icon

HEADLAND GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HEADLAND GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEADLAND 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: 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: 10 May 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Mar 2016 (9 years ago)
Document Number: L12000063097
FEI/EIN Number 45-5291575

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

Address: 9292 WALLIEN DR, BROOKSVILLE, FL, 34601, US
Mail Address: 9292 WALLIEN DR, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOEL FRIEND AND ASSOCIATES, INC. Agent -
MENA MIGUEL Manager 9292 WALLIEN DR, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000028901 MENA CLAIMS SERVICES EXPIRED 2018-02-28 2023-12-31 - PO BOX 1858, BROOKSVILLE, FL, 34605
G16000038889 MM & ASSOCIATES EXPIRED 2016-04-19 2021-12-31 - 9292 WALLIEN DR., BROOKSVILLE, FL, 34601
G14000083939 JAVALIZER EXPIRED 2014-08-14 2019-12-31 - 6601 CODY ST., HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2016-03-11 HEADLAND GROUP, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-08-19 9292 WALLIEN DR, BROOKSVILLE, FL 34601 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-01
LC Amendment and Name Change 2016-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State