Search icon

HEINEN & ROBINSON, LLC - Florida Company Profile

Company Details

Entity Name: HEINEN & ROBINSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEINEN & ROBINSON, 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: 09 Dec 2004 (20 years ago)
Date of dissolution: 02 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Mar 2019 (6 years ago)
Document Number: L04000089132
FEI/EIN Number 201983189

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

Address: 15 Heritage HLS, UNIT A, Somers, NY, 10589, US
Mail Address: 15 Heritage HLS, UNIT A, Somers, NY, 10589, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JOHN F Managing Member 15 Heritage HLS, Somers, NY, 10589
ROBINSON JOHN F Agent InCorp Services, Inc., Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-01-19 15 Heritage HLS, UNIT A, Somers, NY 10589 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 15 Heritage HLS, UNIT A, Somers, NY 10589 -
REINSTATEMENT 2016-01-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 InCorp Services, Inc., 17888 67th Court North, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2016-01-20 ROBINSON, JOHN F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-02
ANNUAL REPORT 2017-01-19
REINSTATEMENT 2016-01-20
ANNUAL REPORT 2014-03-16
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-01-04
REINSTATEMENT 2009-10-14
LC Amendment 2009-03-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State