Search icon

HERITAGE INVESTMENTS, LLLP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HERITAGE INVESTMENTS, LLLP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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 Dec 1994 (31 years ago)
Last Event: AMENDED AND RESTATEDCERT/NAME CHANGE
Event Date Filed: 12 Apr 2013 (12 years ago)
Document Number: A94000001769
FEI/EIN Number 593281125

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

Address: 2510 CROOKED CREEK PT., MIDDLEBURG, FL, 32068
Mail Address: 2510 CROOKED CREEK PT., MIDDLEBURG, FL, 32068
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher, Tousey, Lease & Ball Agent 818 North A1A, Ponte Vedra, FL, 32082

Legal Entity Identifier

LEI Number:
549300QDU4LUCQFGIY44

Registration Details:

Initial Registration Date:
2019-05-20
Next Renewal Date:
2020-05-16
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-06 Fisher, Tousey, Lease & Ball -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 818 North A1A, 104, Ponte Vedra, FL 32082 -
AMENDED AND RESTATEDCERT/NAME CHANGE 2013-04-12 HERITAGE INVESTMENTS, LLLP -
LP CERTIFICATE OF CORRECTION 2011-10-05 - FILED FOR PUBLIC NOTICE PURPOSES ON LY
LP AMENDMENT 2011-08-17 - DOCUMENT FILED IN ERROR. REMOVED GE NERAL PARTNERS WITHOUT REQUIRED SIG NATURES.
LP AMENDMENT 2011-01-07 - -
CHANGE OF MAILING ADDRESS 2010-01-08 2510 CROOKED CREEK PT., MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 2510 CROOKED CREEK PT., MIDDLEBURG, FL 32068 -
AMENDMENT 2006-01-27 - -
AMENDMENT 1999-01-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21

USAspending Awards / Financial Assistance

Date:
2021-03-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-104.58
Total Face Value Of Loan:
46650.42
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
46755.00
Total Face Value Of Loan:
46755.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46755
Current Approval Amount:
46755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
47146.97
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46755
Current Approval Amount:
46650.42
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46779.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State