Search icon

HE 12 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HE 12 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HE 12 HOLDINGS, 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: 09 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2024 (a year ago)
Document Number: L12000089137
FEI/EIN Number 46-0653669

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

Mail Address: PO BOX 928, BOCA RATON, FL, 33429, US
Address: 2734 E OAKLAND PARK BLVD.,, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TALAMO ENRIQUE Manager 2734 E OAKLAND PARK BLVD.,, FORT LAUDERDALE, FL, 33306
TALAMO ENRIQUE MGR Agent 2734 E OAKLAND PARK BLVD.,, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-16 - -
CHANGE OF MAILING ADDRESS 2024-02-16 2734 E OAKLAND PARK BLVD.,, SUITE 107, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2024-02-16 TALAMO, ENRIQUE, MGR -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 2734 E OAKLAND PARK BLVD.,, SUITE 107, FORT LAUDERDALE, FL 33306 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-03 2734 E OAKLAND PARK BLVD.,, SUITE 107, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
REINSTATEMENT 2024-02-16
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State