Search icon

HERA KOTYS, LLC - Florida Company Profile

Company Details

Entity Name: HERA KOTYS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HERA KOTYS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000255219
FEI/EIN Number 83-2357600

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

Address: 3902 NW 42ND WAY, POMPANO BEACH, FL 33073
Mail Address: 2030 Hudson Street, APT 511, Fort Lee, NJ 07024
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kurian, Bethany A Agent 50 Norfolk Drive West, Elmont, NY, FL 11003
ANGELIQUE KURIAN, BETHANY Authorized Member 50 NORFOLK DRIVE WEST, FLORAL PARK, NY 11003
RIVERA, DENNET Authorized Member 3902 NW 42ND WAY, COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 50 Norfolk Drive West, Elmont, NY, FL 11003 -
REINSTATEMENT 2020-06-24 - -
CHANGE OF MAILING ADDRESS 2020-06-24 3902 NW 42ND WAY, POMPANO BEACH, FL 33073 -
REGISTERED AGENT NAME CHANGED 2020-06-24 Kurian, Bethany A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2023-10-13
REINSTATEMENT 2022-11-02
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-06-24
Florida Limited Liability 2018-10-30

Date of last update: 16 Feb 2025

Sources: Florida Department of State