Entity Name: | HELI-PARTNERS PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HELI-PARTNERS PROPERTIES, 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. |
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: | 14 Jan 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 28 Jan 2022 (3 years ago) |
Document Number: | L16000008063 |
FEI/EIN Number |
81-1107468
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5071 West Irlo Bronson Memorial Highway, Kissimmee, FL, 34746, US |
Mail Address: | 4008 Legendary Drive, DESTIN, FL, 32541, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOHNSON JUSTIN | Manager | 100 COUNTRY CLUB DRIVE WEST, DESTIN, FL, 32541 |
WATSON TINA | Manager | 418 ADMIRAL COURT, DESTIN, FL, 32541 |
COLE KIMBERLY C | Agent | 1173 E. JOHN SIMS PKWY, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-11 | 5071 West Irlo Bronson Memorial Highway, Kissimmee, FL 34746 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 5071 West Irlo Bronson Memorial Highway, Kissimmee, FL 34746 | - |
LC AMENDMENT | 2022-01-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-01-28 | COLE, KIMBERLY C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-28 | 1173 E. JOHN SIMS PKWY, NICEVILLE, FL 32578 | - |
LC AMENDMENT | 2021-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-03-22 |
LC Amendment | 2022-01-28 |
LC Amendment | 2021-07-20 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State