Search icon

HEROES HOME AND SUPPORT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HEROES HOME AND SUPPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEROES HOME AND SUPPORT SERVICES, 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: 20 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Oct 2018 (7 years ago)
Document Number: L16000078093
FEI/EIN Number 81-2364674

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

Mail Address: 2600 HARDEN BLVD LOT 3, LAKELAND, FL, 33803, US
Address: 317 West 5th Street, Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson John HJr. Auth 2600 HARDEN BLVD LOT 3, LAKELAND, FL, 33803
ROBINSON JOHN H Agent 2600 HARDEN BLVD LOT 3, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000051037 THE FIFTH STREET INN ACTIVE 2022-04-21 2027-12-31 - 802 OAKGROVE DR., SUITE 147, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-17 2600 HARDEN BLVD LOT 3, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2024-08-26 317 West 5th Street, Suite A, Lakeland, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 802 OAKGROVE DR, Unit 147, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 317 West 5th Street, Suite A, Lakeland, FL 33805 -
REGISTERED AGENT NAME CHANGED 2020-01-28 ROBINSON, JOHN H -
LC AMENDMENT 2018-10-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
LC Amendment 2018-10-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-11

Date of last update: 02 May 2025

Sources: Florida Department of State