Search icon

HERITAGE INVESTMENT GROUP II LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE INVESTMENT GROUP II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE INVESTMENT GROUP II 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: 01 Jul 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000049165
FEI/EIN Number 200519934

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

Address: 641 UNIVERSITY BLVD, SUITE 210, JUPITER, FL, 33458, US
Mail Address: 641 UNIVERSITY BLVD, SUITE 210, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARPELES RICHARD L Manager 641 UNIVERSITY BLVD #210, JUPITER, FL, 33458
FRIEDMAN KEN Manager 641 UNIVERSITY BLVD #210, JUPITER, FL, 33458
FELDMESSER MARK Manager 641 UNIVERSITY BLVD #210, JUPITER, FL, 33458
TYLICE JAMES E Manager 8517 SE MERRITT WAY, JUPITER, FL, 33458
KARPELES RICHARD L Agent 641 UNIVERSITY BLVD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 641 UNIVERSITY BLVD, SUITE 210, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2008-04-25 641 UNIVERSITY BLVD, SUITE 210, JUPITER, FL 33458 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 641 UNIVERSITY BLVD, SUITE 210, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-21
LC Amendment 2016-08-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State