Entity Name: | HELSEL MANAGEMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Mar 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L19000060119 |
FEI/EIN Number | 84-1764840 |
Address: | 2518 Stone Creek Ct, Oakland, FL, 34787, US |
Mail Address: | 2518 Stone Creek Ct, Oakland, FL, 34787, US |
ZIP code: | 34787 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Helsel David H | Agent | 2518 Stone Creek Ct, Oakland, FL, 34787 |
Name | Role | Address |
---|---|---|
HELSEL DAVID H | Manager | 2518 Stone Creek Ct, Oakland, FL, 34787 |
HARVEY NICOLE | Manager | 640 EAST MARKS STREET, ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-29 | 2518 Stone Creek Ct, Oakland, FL 34787 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-29 | 2518 Stone Creek Ct, Oakland, FL 34787 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-29 | Helsel, David Harlan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-29 | 2518 Stone Creek Ct, Oakland, FL 34787 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-01-19 |
Florida Limited Liability | 2019-03-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State