Search icon

HEC CONSTRUCTION, LLC

Company Details

Entity Name: HEC CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jun 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: L13000089321
FEI/EIN Number 46-3036088
Address: 564 NW 45TH AVENUE, DEERFIELD BEACH, FL 33442
Mail Address: 564 NW 45TH AVENUE, DEERFIELD BEACH, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FAJARDO, GUILLERMO F Agent 564 NW 45TH AVENUE, DEERFIELD BEACH, FL 33442

Managing Member

Name Role Address
FAJARDO, GUILLERMO F Managing Member 564 NW 45TH AVENUE, DEERFIELD BEACH, FL 33442

Secretary

Name Role Address
Fajardo, Jennifer Secretary 564 NW 45TH AVENUE, DEERFIELD BEACH, FL 33442

Authorized Member

Name Role Address
EILBERG, HERMAN WILLIAM Authorized Member 564 NW 45TH AVENUE, DEERFIELD BEACH, FL 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000089099 HEC BUSINESS AND PROPERTY SERVICES EXPIRED 2018-08-10 2023-12-31 No data 564 NW 45TH AVENUE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-10 564 NW 45TH AVENUE, DEERFIELD BEACH, FL 33442 No data
LC STMNT OF RA/RO CHG 2016-09-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-29 564 NW 45TH AVENUE, DEERFIELD BEACH, FL 33442 No data
LC AMENDMENT 2015-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-09-11 564 NW 45TH AVENUE, DEERFIELD BEACH, FL 33442 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-10
CORLCRACHG 2016-09-29
ANNUAL REPORT 2016-04-30

Date of last update: 22 Jan 2025

Sources: Florida Department of State