Search icon

HEFFNERDT, LLC - Florida Company Profile

Company Details

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

HEFFNERDT, 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: 03 Mar 2005 (20 years ago)
Date of dissolution: 23 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2015 (10 years ago)
Document Number: L05000021935
FEI/EIN Number 201605853

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

Address: 639 S. Preserve View, PONTE VEDRA, FL, 32081, US
Mail Address: 639 S. Preserve View, PONTE VEDRA, FL, 32081, US
ZIP code: 32081
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILAM HOWARD NICANDRI DEES & GILLAM, P.A. Agent 14 EAST BAY STREET, JACKSONVILLE, FL, 32202
HEFFNER TRISHA President 639 S. Preserve View, PONTE VEDRA, FL, 32081
HEFFNER DAVID Chief Financial Officer 639 S. Preserve View, PONTE VEDRA, FL, 32081

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-21 639 S. Preserve View, PONTE VEDRA, FL 32081 -
CHANGE OF MAILING ADDRESS 2013-04-21 639 S. Preserve View, PONTE VEDRA, FL 32081 -
REGISTERED AGENT ADDRESS CHANGED 2006-08-16 14 EAST BAY STREET, JACKSONVILLE, FL 32202 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-05-02
Reg. Agent Change 2006-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State