Search icon

HEATHROW HOTEL MANAGERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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