Search icon

HELPING HOMEOWNERS FL LLC - Florida Company Profile

Company Details

Entity Name: HELPING HOMEOWNERS FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HELPING HOMEOWNERS FL 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000120064
FEI/EIN Number 46-3572736

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

Address: 13506 Summerport Village Pkwy, Windermere, FL, 34786, US
Mail Address: 13506 Summerport Village Pkwy, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIJADA MICHAELANGELO Manager 13506 Summerport Village Pkwy, Windermere, FL, 34786
HIJADA MICHAELANGELO Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018025 ASSET RECOVERY GROUP, INC EXPIRED 2017-02-17 2022-12-31 - 498 PALM SPRINGS DRIVE, SUITE 100, ALTAMONTE SPRINGS, FL, 32701
G14000030321 HELPING HOMEOWNERS EXPIRED 2014-03-26 2019-12-31 - 390 N. ORANGE AVE. SUITE 2300, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 13506 Summerport Village Pkwy, 772, Windermere, FL 34786 -
LC STMNT OF RA/RO CHG 2018-08-03 - -
REGISTERED AGENT NAME CHANGED 2018-08-03 HIJADA, MICHAELANGELO -

Documents

Name Date
REINSTATEMENT 2023-02-16
REINSTATEMENT 2021-09-13
REINSTATEMENT 2018-10-19
CORLCRACHG 2018-08-03
REINSTATEMENT 2017-09-29
AMENDED ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-18
Florida Limited Liability 2013-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State