Search icon

HEATHROW HOTEL OWNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEATHROW HOTEL OWNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2001 (24 years ago)
Date of dissolution: 30 Jun 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jun 2021 (4 years ago)
Document Number: L01000003063
FEI/EIN Number 593699245
Address: 1480 ROYAL PALM BEACH BLVD. SUITE A, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 1480 ROYAL PALM BEACH BLVD. SUITE A, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RONALD FRANKLIN President 1480 royal palm beach blvd, royal palm beach, FL, 33411
- Manager -
- Agent -

Legal Entity Identifier

LEI Number:
549300S0LMQCRZZYDC84

Registration Details:

Initial Registration Date:
2013-04-03
Next Renewal Date:
2024-06-01
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000038884 ORLANDO MARRIOTT LAKE MARY EXPIRED 2018-03-23 2023-12-31 - 1501 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
G09000160250 RICCIO'S ITALIAN EXPIRED 2009-09-29 2014-12-31 - 1501 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2021-06-30 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HEATHROW HOTEL OWNERS, LLC, A NON Q. CONVERSION NUMBER 500000215135
LC AMENDED AND RESTATED ARTICLES 2017-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1480 ROYAL PALM BEACH BLVD. SUITE A, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2012-04-30 1480 ROYAL PALM BEACH BLVD. SUITE A, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2009-10-12 CORPORATION SERVICE COMPANY -

Documents

Name Date
Conversion 2021-06-30
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-20
LC Amended and Restated Art 2017-06-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State