Search icon

HETZ, JONES, AND GOLDBERG, LLC - Florida Company Profile

Company Details

Entity Name: HETZ, JONES, AND GOLDBERG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HETZ, JONES, AND GOLDBERG, 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: 25 May 2005 (20 years ago)
Date of dissolution: 20 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Mar 2015 (10 years ago)
Document Number: L05000052464
FEI/EIN Number 161725210

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

Address: 1000 UNIVERSAL STUDIOS PLAZA, BUILDING 22A, SUITE 206, ORLANDO, FL, 32819
Mail Address: 1000 UNIVERSAL STUDIOS PLAZA, BUILDING 22A, SUITE 206, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HETZ JAMES T Agent 1000 UNIVERSAL STUDIOS PLAZA, ORLANDO, FL, 32819
SCOTT M. GOLDBERG, PLLC Manager -
LAW OFFICE OF JAMES T. HETZ, P.A. Manager -
JONATHAN E. JONES, P.A. Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1000 UNIVERSAL STUDIOS PLAZA, BUILDING 22A, SUITE 206, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2009-04-29 1000 UNIVERSAL STUDIOS PLAZA, BUILDING 22A, SUITE 206, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1000 UNIVERSAL STUDIOS PLAZA, BUILDING 22A, SUITE 206, ORLANDO, FL 32819 -
LC NAME CHANGE 2009-04-03 HETZ, JONES, AND GOLDBERG, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-20
ANNUAL REPORT 2014-05-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-14
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-04-29
LC Name Change 2009-04-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State