Search icon

HEATH ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HEATH ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATH ENTERPRISES, 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: 14 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (8 years ago)
Document Number: L05000014954
FEI/EIN Number 651242297

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

Address: 5911 Benjamin Center Drive, Tampa, FL, 33634, US
Mail Address: 5911 Benjamin Center Drive, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH RYAN K President 5911 Benjamin Center Drive, Tampa, FL, 33634
HEATH GRIFFIN J Vice President 5911 Benjamin Center Drive, Tampa, FL, 33634
HEATH ROBERT B Treasurer 5911 Benjamin Center Drive, Tampa, FL, 33634
EVANS MATTHEW L Agent 1000 West Cass Street, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 1000 West Cass Street, Tampa, FL 33606 -
REGISTERED AGENT NAME CHANGED 2023-01-26 EVANS, MATTHEW L. -
CHANGE OF PRINCIPAL ADDRESS 2020-04-25 5911 Benjamin Center Drive, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2020-04-25 5911 Benjamin Center Drive, Tampa, FL 33634 -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State