Search icon

HELLER PERFORMANCE LLC - Florida Company Profile

Company Details

Entity Name: HELLER PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELLER PERFORMANCE 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: 10 Jul 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000097609
FEI/EIN Number 463127750

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

Address: 3108 9TH ST W, BRADENTON, FL, 34205
Mail Address: 4816 29TH AVE DR W, BRADENTON, FL, 34209
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELLER JASON J Managing Member 4816 29TH AVE DR W, BRADENTON, FL, 34209
HELLER JASON J Agent 3108 9TH ST W, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000106966 HELLER PERFORMANCE EXPIRED 2019-10-01 2024-12-31 - 3108 9TH STREET WEST, BRADENTON, FL, 34205
G13000100727 HELLER PERFORMANCE EXPIRED 2013-10-11 2018-12-31 - 3108 9TH ST. W., BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 3108 9TH ST W, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-01 3108 9TH ST W, BRADENTON, FL 34205 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-11-11 - -
REGISTERED AGENT NAME CHANGED 2015-11-11 HELLER, JASON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000052165 ACTIVE 1000000811204 MANATEE 2019-01-11 2039-01-16 $ 41,593.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J18000446005 TERMINATED 1000000787345 MANATEE 2018-06-20 2038-06-27 $ 63,296.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J17000513335 ACTIVE 1000000755776 MANATEE 2017-08-28 2037-08-31 $ 44,926.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2019-05-21
REINSTATEMENT 2018-04-24
REINSTATEMENT 2016-10-26
REINSTATEMENT 2015-11-11
REINSTATEMENT 2014-10-28
Florida Limited Liability 2013-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State