Search icon

HEATH HILL DESIGN, LLC - Florida Company Profile

Company Details

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

HEATH HILL DESIGN, 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: 02 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L05000044519
FEI/EIN Number 320150360

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

Address: 8661 SOUTHERN GLEN, JACKSONVILLE, FL, 32256
Mail Address: 8661 SOUTHERN GLEN, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD REBECCA Managing Member 8661 SOUTHERN GLEN, JACKSONVILLE, FL, 32256
CRAWFORD REBECCA Agent 8661 SOUTHERN GLEN DRIVE, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 8661 SOUTHERN GLEN DRIVE, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 8661 SOUTHERN GLEN, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2006-04-10 8661 SOUTHERN GLEN, JACKSONVILLE, FL 32256 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001049272 TERMINATED 1000000433886 DUVAL 2012-12-13 2032-12-19 $ 410.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-10
Florida Limited Liabilites 2005-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State