Entity Name: | HEART O'CONWAY, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEART O'CONWAY, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Jan 2000 (25 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L00000000122 |
FEI/EIN Number |
593622460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 16TH ST, STE 400, DENVER, CO, 80202 |
Mail Address: | C/O BRAD W. ARENZ, D.M.D., 3221 S. CONWAY RD., STE. B, ORLANDO, FL, 32812, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARENZ BRAD W | Managing Member | 3221 S. CONWAY ROAD, SUITE B, ORLANDO, FL, 32812 |
PIRINO RAYMOND D | Managing Member | 3221 S. CONWAY ROAD, SUITE A, ORLANDO, FL, 32812 |
HICKS TOBERT G | Managing Member | 3221 S. CONWAY ROAD, SUITE D, ORLANDO, FL, 32812 |
OVERMEYER THOMAS G | Managing Member | 3221 S. CONWAY ROAD, SUITE C, ORLANDO, FL, 32812 |
ARENZ BRAD W | Agent | 3221 S. CONWAY ROAD, SUITE B, ORLANDO, FL, 32812 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2010-04-30 | 1400 16TH ST, STE 400, DENVER, CO 80202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-06-30 | 1400 16TH ST, STE 400, DENVER, CO 80202 | - |
REINSTATEMENT | 2006-07-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
REINSTATEMENT | 2003-01-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State