Entity Name: | HEROIC CONSTRUCTION, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEROIC 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. |
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: | 08 Aug 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2024 (7 months ago) |
Document Number: | L18000189672 |
FEI/EIN Number |
83-1503996
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN MICHAEL T | Manager | 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436 |
Brown Michael T | Agent | 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000102056 | HEROIC ROOFING | ACTIVE | 2024-08-27 | 2029-12-31 | - | 9311 CALLIANDRA DR, BOYNTON BEACH, FL, 33436 |
G19000126645 | HEROIC ROOFING & REMODELING | EXPIRED | 2019-11-28 | 2024-12-31 | - | 4731 W ATLANTIC AVE, STE B20, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-13 | 9311 CALLIANDRA DR, BOYNTON BEACH, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2024-10-13 | Brown, Michael T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-28 | 9311 CALLIANDRA DR, BOYNTON BEACH, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2021-07-28 | 9311 CALLIANDRA DR, BOYNTON BEACH, FL 33436 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000607531 | ACTIVE | 1000000970611 | PALM BEACH | 2023-11-16 | 2033-12-13 | $ 1,804.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J22000098279 | TERMINATED | 21-3047-CI-13 | PINELLAS CIRCUIT CIVIL | 2022-02-08 | 2027-03-02 | $89,039.08 | ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-13 |
REINSTATEMENT | 2023-09-27 |
REINSTATEMENT | 2022-10-29 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-04 |
Florida Limited Liability | 2018-08-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7206608306 | 2021-01-28 | 0455 | PPS | 101 S Congress Ave Ste E, Delray Beach, FL, 33445-4665 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7550177104 | 2020-04-14 | 0455 | PPP | 4731 W Atlantic Ave Ste B20, Delray Beach, FL, 33445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State