Search icon

HEARTBEAT OF THE CARIBBEAN, LLC - Florida Company Profile

Company Details

Entity Name: HEARTBEAT OF THE CARIBBEAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTBEAT OF THE CARIBBEAN, 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: 27 Aug 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 24 Jan 2006 (19 years ago)
Document Number: L02000022193
FEI/EIN Number 542074126

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

Address: 2300 PALM BEACH LAKES BLVD., SUITE 202, WEST PALM BEACH, FL, 33409
Mail Address: 2300 PALM BEACH LAKES BLVD., SUITE 202, WEST PALM BEACH, FL, 33409
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLAIR ANTHONY President 2300 PALM BEACH LAKES BLVD., #202, WEST PALM BEACH, FL, 33409
CHARLTON WINSOME Manager 2300 PALM BEACH LAKES BLVD., #202, WEST PALM BEACH, FL, 33409
CHARLTON WINSOME Agent 2300 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-09-08 2300 PALM BEACH LAKES BLVD., SUITE 202, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-08 2300 PALM BEACH LAKES BLVD., SUITE 202, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2009-09-08 2300 PALM BEACH LAKES BLVD., SUITE 202, WEST PALM BEACH, FL 33409 -
CANCEL ADM DISS/REV 2006-01-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State