Search icon

HEILIG PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: HEILIG PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEILIG PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 08 Mar 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L02000005615
FEI/EIN Number 020075526

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

Address: 2875 N.E. 191 STREET, SUITE 801, AVENTURA, FL, 33180, US
Mail Address: 2875 N.E. 191 STREET, SUITE 801, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LASRY JAMES Managing Member 2875 N.E. 191 STREET, AVENTURA, FL, 33180
SERBER DANIEL J Agent 2875 N.E. 191 STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-10 2875 N.E. 191 STREET, SUITE 801, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2011-03-10 2875 N.E. 191 STREET, SUITE 801, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-10 2875 N.E. 191 STREET, SUITE 801, AVENTURA, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-14
REINSTATEMENT 2011-03-10
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-03-13
ANNUAL REPORT 2007-01-17
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-03-26
LLC - ANN REP/UNIFORM BUS REP 2003-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State