Search icon

HEISER #1, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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