Search icon

HELECA LLC

Company Details

Entity Name: HELECA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Mar 2016 (9 years ago)
Date of dissolution: 15 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2021 (4 years ago)
Document Number: L16000059605
FEI/EIN Number 81-2011913
Address: 2121 N Ocean Blvd, Boca Raton, FL, 33431, US
Mail Address: 2121 N Ocean Blvd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Sokoloff Dan Agent 715 E. Hillsboro Blvd, 2nd floor, Deerfield Beach, FL, 33441

Manager

Name Role Address
LEON JEFFREY L Manager 1571 NW 20th Ave, DELRAY BEACH, FL, 33445
MORALES HERNANDEZ LADY D Manager 1571 NW 20th Ave, DELRAY BEACH, FL, 33445
CAMACHO FEDERICO Manager 2121 N Ocean Blvd, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055817 BUTTERFLIES4YOU EXPIRED 2016-06-06 2021-12-31 No data 6112 LA PALMA LN, DELRAY BEACH, FL, 33484
G16000032387 BUTTERFLIES 4 YOU EXPIRED 2016-03-29 2021-12-31 No data 6112 LA PALMA LN, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 2121 N Ocean Blvd, 1001W, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2019-04-25 2121 N Ocean Blvd, 1001W, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 715 E. Hillsboro Blvd, 2nd floor, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2018-04-03 Sokoloff, Dan No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-15
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-02
Florida Limited Liability 2016-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State