Search icon

HEM-ONC PROPERTIES, L.C. - Florida Company Profile

Company Details

Entity Name: HEM-ONC PROPERTIES, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEM-ONC PROPERTIES, L.C. 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 Sep 1996 (29 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 06 May 2022 (3 years ago)
Document Number: L96000000992
FEI/EIN Number 650695304

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

Address: 1871 SE TIFFANY AVE, SUITE 100, PORT ST. LUCIE, FL, 34952, US
Mail Address: 1871 SE TIFFANY AVE, SUITE 100, PORT ST. LUCIE, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IANNOTTI NICHOLAS O Managing Member 1871 SE TIFFANY AVE SUITE 100, PORT ST. LUCIE, FL, 34952
SWANSON PAUL Managing Member 1871 SE TIFFANY AVE SUITE 100, PORT ST. LUCIE, FL, 34952
IANNOTTI NICHOLAS O Agent 1871 SE TIFFANY AVE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2022-05-06 - -
LC AMENDMENT 2021-10-18 - -
REGISTERED AGENT NAME CHANGED 2021-10-18 IANNOTTI, NICHOLAS O -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 1871 SE TIFFANY AVE, SUITE 100, PORT ST. LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2009-04-30 1871 SE TIFFANY AVE, SUITE 100, PORT ST. LUCIE, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 1871 SE TIFFANY AVE, SUITE 100, PORT ST. LUCIE, FL 34952 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
CORLCAUTH 2022-05-06
ANNUAL REPORT 2022-02-01
LC Amendment 2021-10-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State