Entity Name: | HEATHROW HOTEL MANAGERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEATHROW HOTEL MANAGERS, 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: | 27 Feb 2001 (24 years ago) |
Date of dissolution: | 13 Mar 2023 (2 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2023 (2 years ago) |
Document Number: | L01000003065 |
FEI/EIN Number |
593699248
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONALD FRANKLIN | President | 1480 royal palm beach blvd, royal palm beach, FL, 33411 |
HEATHROW HOTEL ASSOCIATES, LLC | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-03-13 | - | - |
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 | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-03-13 |
ANNUAL REPORT | 2022-03-14 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State