Entity Name: | HEISER #1, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEISER #1, LLC 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: | 16 May 2000 (25 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L00000005764 |
FEI/EIN Number |
593640488
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 RIVERVIEW BEND NORTH #223, PALM COAST, FL, 32137, US |
Mail Address: | 15 RIVERVIEW BEND NORTH #223, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yanez Hector J | Auth | 121 Pine Lakes Pkwy N, Palm Coast, FL, 32137 |
McDermott Sandra | Auth | 3 Sugar Mill Lane, Flagler Beach, FL, 32136 |
BARNIER STEPHEN P | Agent | 17 OLD KINGS ROAD NORTH, PALM COAST, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 15 RIVERVIEW BEND NORTH #223, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 15 RIVERVIEW BEND NORTH #223, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-29 | BARNIER, STEPHEN P | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 17 OLD KINGS ROAD NORTH, SUITE J, PALM COAST, FL 32137 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-01-20 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-02-20 |
ANNUAL REPORT | 2011-03-13 |
ANNUAL REPORT | 2010-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State