Search icon

HEARTWOOD 18, LLC - Florida Company Profile

Company Details

Entity Name: HEARTWOOD 18, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTWOOD 18, 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: 28 Nov 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Dec 2001 (23 years ago)
Document Number: L01000020421
FEI/EIN Number 300147645

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

Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sheppard Brett Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
BBX CAPITAL ASSET MANAGEMENT, LLC Auth -
WISE SETH Manager 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
STEARNS WEAVER MILLER PA Agent MUSEUM TOWER, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-07 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2017-03-28 STEARNS WEAVER MILLER PA -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 -
MERGER 2001-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000039917

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001144392 ACTIVE 1000000637944 ST JOHNS 2014-08-01 2034-12-17 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State