Search icon

HEIGHTS REALTY & INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HEIGHTS REALTY & INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEIGHTS REALTY & INVESTMENTS, 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: 15 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Sep 2007 (18 years ago)
Document Number: L05000015642
FEI/EIN Number 203378672

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

Address: 999 Vanderbilt Beach Road, Naples, FL, 34108, US
Mail Address: 999 Vanderbilt Beach Road, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAGENBUCKLE WALTER S Manager 999 Vanderbilt Beach Road, Naples, FL, 34108
DENTI KEVIN A Agent 2180 IMMOKALEE ROAD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000009459 PRIVATE RESERVE REALTY EXPIRED 2017-01-26 2022-12-31 - 23421 WALDEN CENTER DRIVE, SUITE 300, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 999 Vanderbilt Beach Road, Suite 701, Naples, FL 34108 -
CHANGE OF MAILING ADDRESS 2021-01-04 999 Vanderbilt Beach Road, Suite 701, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2009-04-29 DENTI, KEVIN AP.A. -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 2180 IMMOKALEE ROAD, SUITE #316, NAPLES, FL 34110 -
LC AMENDMENT 2007-09-06 - -
AMENDMENT 2005-08-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State