Search icon

HELIX CONSTRUCTION LLC - Florida Company Profile

Company Details

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

HELIX CONSTRUCTION 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: 18 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2017 (8 years ago)
Document Number: L16000055659
FEI/EIN Number 81-1868521

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

Address: 355 Driftwood Rd, Mirimar Beach, FL, 32550, US
Mail Address: 355 Driftwood Rd, Mirimar Beach, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ilgenfritz Thomas C Auth 231 OAK ST, DENHAM SPRINGS, LA, 70726
ILGENFRITZ THOMAS C Agent 355 Driftwood Rd, Mirimar Beach, FL, 32550

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000130268 HELIX ELECTRIC EXPIRED 2017-11-29 2022-12-31 - 355 DRIFTWOOD ROAD, UNIT 3, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 355 Driftwood Rd, Unit 3, Mirimar Beach, FL 32550 -
CHANGE OF MAILING ADDRESS 2023-02-22 355 Driftwood Rd, Unit 3, Mirimar Beach, FL 32550 -
REGISTERED AGENT NAME CHANGED 2023-02-22 ILGENFRITZ, THOMAS C. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 355 Driftwood Rd, Unit 3, Mirimar Beach, FL 32550 -
REINSTATEMENT 2017-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-17
AMENDED ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State