Search icon

HEPACO, LLC - Florida Company Profile

Company Details

Entity Name: HEPACO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 16 Aug 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Aug 2024 (8 months ago)
Document Number: M12000004658
FEI/EIN Number 561428449

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

Address: 42 Longwater Drive, Norwell, MA, 02061, US
Mail Address: 42 Longwater Drive, Norwell, MA, 02061, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hepaco Holding, LLC Member 42 Longwater Drive, Norwell, MA, 02061
C T CORPORATION SYSTEM Agent -
Dugas Eric Manager 42 Longwater Drive, NORWELL, MA, 02061
Underwood Rebecca Manager 42 Longwater Drive, NORWELL, MA, 02061
Underwood Rebecca President 42 Longwater Drive, NORWELL, MA, 02061
Malerbi Gregory Treasurer 42 Longwater Drive, Norwell, MA, 02061
McDonald Michael Secretary 42 Longwater Drive, Norwell, MA, 02061

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-08 42 Longwater Drive, Norwell, MA 02061 -
CHANGE OF MAILING ADDRESS 2024-11-08 42 Longwater Drive, Norwell, MA 02061 -
LC STMNT OF RA/RO CHG 2024-08-12 - -
REGISTERED AGENT NAME CHANGED 2024-08-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-08
CORLCRACHG 2024-08-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State