Search icon

FLORIDA HEART GROUP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA HEART GROUP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA HEART GROUP HOLDINGS, 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: 06 Sep 2001 (24 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 27 Dec 2017 (7 years ago)
Document Number: L01000015263
FEI/EIN Number 593744265

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

Address: 1613 NORTH MILLS AVE., ORLANDO, FL, 32803, US
Mail Address: 1613 NORTH MILLS AVE., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAHEY FRANCIS J Managing Member 1613 NORTH MILLS AVE., ORLANDO, FL, 32803
CURRY RUPERT C PART 1613 NORTH MILLS AVE., ORLANDO, FL, 32803
ARIAS JOSE H PART 1613 NORTH MILLS AVE., ORLANDO, FL, 32803
BHATHEJA ROHIT PART 1613 NORTH MILLS AVE., ORLANDO, FL, 32803
CEN PUXIAO PART 1613 NORTH MILLS AVE., ORLANDO, FL, 32803
FRANCESCHI ALEJANDRO J PART 1613 NORTH MILLS AVE., ORLANDO, FL, 32803
FAHEY FRANCIS J Agent 1613 NORTH MILLS AVE., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
LC STMNT OF AUTHORITY 2017-12-27 - -
CHANGE OF MAILING ADDRESS 2017-12-27 1613 NORTH MILLS AVE., ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2010-04-28 FAHEY, FRANCIS JMD -
AMENDED AND RESTATEDARTICLES 2004-03-31 - -
REGISTERED AGENT ADDRESS CHANGED 2002-11-19 1613 NORTH MILLS AVE., ORLANDO, FL 32803 -
REINSTATEMENT 2002-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-27
CORLCAUTH 2017-12-27
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State