Entity Name: | HEART SONG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEART SONG, 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: | 25 Sep 2001 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L01000016656 |
FEI/EIN Number |
593753432
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4755 SW 88th Dr., Gainesville, FL, 32608, US |
Mail Address: | 4755 SW 88th Dr., Gainesville, FL, 32608, US |
ZIP code: | 32608 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANIELS DIANE K | Manager | 4755 SW 88TH DR, GAINESVILLE, FL, 32608 |
DANIELS DIANE K | Agent | 4755 SW 88TH DR, GAINESVILLE, FL, 32608 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08227700077 | BRAIN WORKS | EXPIRED | 2008-08-14 | 2013-12-31 | - | 4755 SW 88TH DR., GAINESVILLE, FL, 32608 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-14 | 4755 SW 88th Dr., Gainesville, FL 32608 | - |
CHANGE OF MAILING ADDRESS | 2018-01-14 | 4755 SW 88th Dr., Gainesville, FL 32608 | - |
CANCEL ADM DISS/REV | 2008-08-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-25 | 4755 SW 88TH DR, GAINESVILLE, FL 32608 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State