Search icon

HELPFUL CHEER, LLC - Florida Company Profile

Company Details

Entity Name: HELPFUL CHEER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HELPFUL CHEER, 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: 15 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000121311
FEI/EIN Number 47-4656959

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

Address: 1009 E. LAKESHORE BLVD., KISSIMMEE, FL 34744
Mail Address: 1009 E. LAKESHORE BLVD., KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gum, Debra Jean Agent 1009 E. Lakeshore Blvd., Kissimmee, FL 34744
GUM, DEBRA Authorized Member 1009 E. LAKESHORE BLVD., KISSIMMEE, FL 34744
Gum, Christopher Sean Authorized Representative 1009 E. LAKESHORE BLVD., KISSIMMEE, FL 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000108065 SUNNY PREP EXPIRED 2017-09-29 2022-12-31 - 1009 E. LAKESHORE BLVD., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-11-30 - -
REGISTERED AGENT NAME CHANGED 2016-11-30 Gum, Debra Jean -
REGISTERED AGENT ADDRESS CHANGED 2016-11-30 1009 E. Lakeshore Blvd., Kissimmee, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-03
REINSTATEMENT 2016-11-30
Florida Limited Liability 2015-07-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State