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. |
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 |
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 | - |
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 |
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