Search icon

HERITAGE OAKS TRACE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE OAKS TRACE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE OAKS TRACE DEVELOPMENT, 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: 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 30 Apr 2009 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2009 (16 years ago)
Document Number: L04000021563
FEI/EIN Number 200884633

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

Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Mail Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STOKES E. CHESTER J Chairman 4315 PABLO OAKS CT, JACKSONVILLE, FL, 322249667
MCLEAN MURPHY B President 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224
BERGMAN THOMS C Vice President 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224
KUNKEL JOHN C Vice President 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON Vice President 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON Treasurer 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224
HOLM MALLORY GAYLE J Vice President 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224
HOLM MALLORY GAYLE J Secretary 4315 PABLO OAKS CT, JACKSONVILLE, FL, 32224
SLG MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2009-04-30 - -
REGISTERED AGENT NAME CHANGED 2008-04-10 SLG MANAGEMENT SERVICES, LLC -

Documents

Name Date
LC Voluntary Dissolution 2009-04-30
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2007-05-17
ANNUAL REPORT 2006-06-24
ANNUAL REPORT 2005-04-22
Florida Limited Liability 2004-03-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State