Entity Name: | HELPING HANDS OF BREVARD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Nov 2024 (3 months ago) |
Document Number: | L15000190821 |
FEI/EIN Number | 47-5548552 |
Address: | 76 East Merritt Island Causway, Suite 203, Merritt Island, FL, 32952, US |
Mail Address: | 76 East Merritt Island Causway, Suite 203, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEHN STACEY | Agent | 76 East Merritt Island Causway, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
DEHN STACEY | Chie | 76 East Merritt Island Causway, Merritt Island, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000063023 | LYNCOR | ACTIVE | 2022-05-19 | 2027-12-31 | No data | 76 EAST MERRITT ISLAND CAUSEWAY, SUITE 203, MERRITT ISLAND, FL, 32952 |
G18000137228 | HELPING HANDS OF BREVARD | EXPIRED | 2018-12-28 | 2023-12-31 | No data | 2235 NORTH COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-09 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-09 | 76 East Merritt Island Causway, Suite 203, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2024-11-09 | 76 East Merritt Island Causway, Suite 203, Merritt Island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-09 | 76 East Merritt Island Causway, Suite 203, Merritt Island, FL 32952 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | DEHN, STACEY | No data |
REINSTATEMENT | 2016-12-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-11-19 | No data | No data |
LC REVOCATION OF DISSOLUTION | 2016-11-18 | No data | No data |
VOLUNTARY DISSOLUTION | 2016-09-08 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-11-09 |
ANNUAL REPORT | 2023-04-12 |
AMENDED ANNUAL REPORT | 2022-12-01 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-12-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State