Entity Name: | HEARTWOOD 7, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEARTWOOD 7, 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: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L01000020416 |
FEI/EIN Number |
300147762
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISE SETH M | Manager | 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
LOPEZ RAY | Manager | 401 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
BBX CAPITAL ASSET MANAGEMENT, LLC | Auth | - |
CORPORATE CREATIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | Corporate Creations | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 11380 Prosperity Farms Road, #221E, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-04 | 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2013-03-04 | 401 EAST LAS OLAS BLVD, SUITE 800, FORT LAUDERDALE, FL 33301 | - |
MERGER | 2001-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000039887 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-20 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State