Entity Name: | HERON SENIOR HOUSING, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERON SENIOR HOUSING, 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: | 06 Jun 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L02000013967 |
FEI/EIN Number |
371433006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1901 ULMERTON ROAD, CLEARWATER, FL, 33762, US |
Mail Address: | 1901 ULMERTON ROAD, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAPMAN R. TOM | Manager | 1901 ULMERTON ROAD, CLEARWATER, FL, 33762 |
CHAPMAN R. TOM | Agent | 1901 ULMERTON ROAD, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-18 | 1901 ULMERTON ROAD, SUITE 475, CLEARWATER, FL 33762 | - |
CHANGE OF MAILING ADDRESS | 2014-06-11 | 1901 ULMERTON ROAD, SUITE 475, CLEARWATER, FL 33762 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-06-11 | 1901 ULMERTON ROAD, SUITE 475, CLEARWATER, FL 33762 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-06 | CHAPMAN, R. TOM | - |
REINSTATEMENT | 2011-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-11-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-02-21 |
ANNUAL REPORT | 2012-03-07 |
REINSTATEMENT | 2011-06-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State