Search icon

HEPHELLE LLC - Florida Company Profile

Company Details

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

HEPHELLE 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: 17 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000067513
FEI/EIN Number 32-0464429

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

Address: 1570 SE 23RD AVE, POMPANO BEACH, FL, 33062, US
Mail Address: 1570 SE 23RD AVE, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUSA BENJAMIN Authorized Member 1570 SE 23RD AVE, POMPANO BEACH, FL, 33062
DEMAURE NATHALIE Authorized Member 1570 SE 23RD AVE, POMPANO BEACH, FL, 33062
PATRICK VIVIES CPA PA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 1570 SE 23RD AVE, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-01-11 1570 SE 23RD AVE, POMPANO BEACH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 4000 HOLLYWOOD BLVD, STE 285-S, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 PATRICK VIVIES CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-08
REINSTATEMENT 2016-10-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State