Search icon

HERIC ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HERIC ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERIC ENTERPRISES 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: 13 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2020 (5 years ago)
Document Number: L17000150904
FEI/EIN Number 32-0538385

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

Address: 5211 INTERNATIONAL DR, ORLANDO, FL, 32819, US
Mail Address: 5211 INTERNATIONAL DR, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LCP GROUP CORP Agent -
ARANTES APAS OLIVEIRJEAN P Authorized Member 1723 WOOD VIOLET DR, ORLANDO, FL, 32824
ALONSO DE CARVALHO ALEXANDRE Authorized Member 2618 PALISADE BLVD, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123733 ALL ABOUT LAWNS EXPIRED 2017-11-09 2022-12-31 - 5110 OLDE KERRY DRIVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 5211 INTERNATIONAL DR, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2024-04-25 5211 INTERNATIONAL DR, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2024-04-25 LCP GROUP CORP -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 9669 AVELLINO AVE, UNIT 6417, ORLANDO, FL 32819 -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2018-02-24
Florida Limited Liability 2017-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State