Search icon

HEARTWOOD 91, LLC - Florida Company Profile

Company Details

Entity Name: HEARTWOOD 91, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTWOOD 91, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Nov 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2001 (23 years ago)
Document Number: L01000010046
FEI/EIN Number 300147789

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
Address: 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, MIAMI, FL, 33130
WISE SETH M Manager 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
Sheppard Brett Manager 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
BBX CAPITAL ASSET MANAGEMENT, LLC Auth -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 201 EAST LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-07 201 EAST LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-08 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2017-03-28 STEARNS WEAVER MILLER PA -
MERGER 2001-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000039881

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State