Search icon

JEFFREY A. HEACOCK PROPERTIES III LLC - Florida Company Profile

Company Details

Entity Name: JEFFREY A. HEACOCK PROPERTIES III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEFFREY A. HEACOCK PROPERTIES III 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000024620
FEI/EIN Number 202513391

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

Address: 4510 ROBERT STREET, COCOA, FL, 32927, US
Mail Address: 4510 ROBERT STREET, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEACOCK JEFFREY A Manager 4510 ROBERT STREET, COCOA, FL, 32927
HEACOCK JEFFREY A Agent 4510 ROBERT STREET, COCOA, FL, 32927

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2013-10-21 JEFFREY A. HEACOCK PROPERTIES III LLC -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 4510 ROBERT STREET, COCOA, FL 32927 -
CHANGE OF MAILING ADDRESS 2010-05-01 4510 ROBERT STREET, COCOA, FL 32927 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 4510 ROBERT STREET, COCOA, FL 32927 -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
LC Name Change 2013-10-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State