Entity Name: | HEATH HILL DESIGN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 02 May 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L05000044519 |
FEI/EIN Number | 32-0150360 |
Address: | 8661 SOUTHERN GLEN, JACKSONVILLE, FL 32256 |
Mail Address: | 8661 SOUTHERN GLEN, JACKSONVILLE, FL 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRAWFORD, REBECCA | Agent | 8661 SOUTHERN GLEN DRIVE, JACKSONVILLE, FL 32256 |
Name | Role | Address |
---|---|---|
CRAWFORD, REBECCA | Managing Member | 8661 SOUTHERN GLEN, JACKSONVILLE, FL 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-25 | 8661 SOUTHERN GLEN DRIVE, JACKSONVILLE, FL 32256 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-10 | 8661 SOUTHERN GLEN, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2006-04-10 | 8661 SOUTHERN GLEN, JACKSONVILLE, FL 32256 | No data |
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 |
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: 29 Jan 2025
Sources: Florida Department of State