Entity Name: | HECKSGROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HECKSGROUP, 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. |
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: | 30 Sep 2002 (22 years ago) |
Date of dissolution: | 01 May 2013 (12 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 May 2013 (12 years ago) |
Document Number: | L02000025665 |
FEI/EIN Number |
562304742
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6005 GULF DRIVE NORTH, UNIT 216, HOLMES BEACH, FL, 34217 |
Mail Address: | 6005 GULF DRIVE NORTH, UNIT 216, HOLMES BEACH, FL, 34217 |
ZIP code: | 34217 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HECKLINSKI MICHAEL J | Manager | 6005 GULF DRIVE, #216, HOLMES BEACH, FL, 34217 |
HECKLINSKI RANDALL J | Managing Member | 1302 ADAMS OAKS LANDING, MARIETTA, GA, 30062 |
HECKLINSKI NANCY L | Managing Member | 6005 GULF DRIVE, #216, HOLMES BEACH, FL, 34217 |
HECKLINSKI AMY M | Managing Member | 1302 ADAMS OAKS LANDING, MARIETTA, GA, 30062 |
HECKLINSKI MICHAEL J | Agent | 6005 GULF DRIVE, HOLMES BEACH, FL, 34217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-05-02 | - | - |
LC VOLUNTARY DISSOLUTION | 2013-05-01 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-01 | 6005 GULF DRIVE NORTH, UNIT 216, HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-01 | 6005 GULF DRIVE, UNIT 216, HOLMES BEACH, FL 34217 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-03-25 | 6005 GULF DRIVE NORTH, UNIT 216, HOLMES BEACH, FL 34217 | - |
REGISTERED AGENT NAME CHANGED | 2004-03-02 | HECKLINSKI, MICHAEL J | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-05-02 |
ANNUAL REPORT | 2012-02-14 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-03-24 |
ANNUAL REPORT | 2007-04-02 |
ANNUAL REPORT | 2006-04-11 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-03-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State