Entity Name: | HEATHROW REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEATHROW REALTY, 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: | 16 Jan 2002 (23 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: | L02000001254 |
FEI/EIN Number |
593381819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL, 32714, US |
Mail Address: | 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL, 32714, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APOSTOLICAS GEORGE P | Agent | 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL, 32714 |
HEATHROW LAND COMPANY LIMITED PARTNERSHIP | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL 32714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL 32714 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 1105 Kensington Park Dr Suite 200, Altamonte Springs, FL 32714 | - |
CANCEL ADM DISS/REV | 2009-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-07-15 | APOSTOLICAS, GEORGE P | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
LC AMENDMENT | 2006-07-18 | - | - |
AMENDMENT | 2005-04-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
Reg. Agent Change | 2012-07-22 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-03-16 |
CORAPREIWP | 2009-07-15 |
ANNUAL REPORT | 2007-04-18 |
LC Amendment | 2006-07-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State