Entity Name: | HEARTSTONE DEVELOPERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEARTSTONE DEVELOPERS, L.L.C. 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: | 19 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L01000018018 |
FEI/EIN Number |
400002781
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3962 Serenity Circle, Sarasota, FL, 34235, US |
Mail Address: | 2401 Morris Avenue, Union, NJ, 07083, US |
ZIP code: | 34235 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Caccavella Dominick | Manager | 23 Carnwath Court, Edison, NJ, 08817 |
Castellanos Louis | Manager | 190 Baltimore Avenue, N. Arlington, NJ, 07031 |
LoChiatto Vito | Manager | 9 Orchid Court, Edison, NJ, 08820 |
Caccavella Dominick | Agent | 3962 Serenity Circle, Sarasota, FL, 34235 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-04 | 3962 Serenity Circle, Sarasota, FL 34235 | - |
REINSTATEMENT | 2015-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-04 | 3962 Serenity Circle, Sarasota, FL 34235 | - |
CHANGE OF MAILING ADDRESS | 2015-05-04 | 3962 Serenity Circle, Sarasota, FL 34235 | - |
REGISTERED AGENT NAME CHANGED | 2015-05-04 | Caccavella, Dominick | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-02-16 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2015-05-04 |
Reg. Agent Resignation | 2009-06-08 |
ANNUAL REPORT | 2007-07-02 |
ANNUAL REPORT | 2006-03-27 |
REINSTATEMENT | 2006-03-20 |
REINSTATEMENT | 2004-02-16 |
ANNUAL REPORT | 2002-07-11 |
Florida Limited Liabilites | 2001-10-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State