Search icon

THE HERA GROUP, LLC

Company Details

Entity Name: THE HERA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2024 (4 months ago)
Document Number: M19000001335
FEI/EIN Number 824501329
Address: 16055 Fairchild Drive, Clearwater, FL, 33762, US
Mail Address: 16055 Fairchild Drive, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERA ENTERPRISES LLC 401(K) PLAN 2023 824501329 2024-07-23 THE HERA GROUP, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 481000
Sponsor’s telephone number 8335594372
Plan sponsor’s address 16055 FAIRCHILD DRIVE HANGAR 12, CLEARWATER, FL, 33762

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
HERA ENTERPRISES LLC 401(K) PLAN 2022 824501329 2023-07-18 THE HERA GROUP, LLC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 481000
Sponsor’s telephone number 8335594372
Plan sponsor’s address 4110 CENTERLINE LANE, SANFORD, FL, 33014

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
THE HERA GROUP, LLC Agent

Manager

Name Role Address
WHITE CHARLES Manager 16055 Fairchild Drive, Clearwater, FL, 33762
HOLLAR JONATHAN Manager 16055 Fairchild Drive, Clearwater, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068001 HERA FLIGHT LLC ACTIVE 2023-06-02 2028-12-31 No data 6625 MIAMI LAKES DR #364, MIAMI LAKES, FL, 33014
G19000041634 HERA FLIGHT EXPIRED 2019-04-01 2024-12-31 No data 3301 N.W. 2ND AVE., STE. 200, BOCAL RATON, FL, 33431

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-11 16055 Fairchild Drive, Clearwater, FL 33762 No data
CHANGE OF MAILING ADDRESS 2024-10-11 16055 Fairchild Drive, Clearwater, FL 33762 No data
REGISTERED AGENT NAME CHANGED 2024-10-11 The Hera Group LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-11 16055 Fairchild Drive, Clearwater, FL 33762 No data
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
REINSTATEMENT 2024-10-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-11-25
ANNUAL REPORT 2020-05-27
Foreign Limited 2019-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State