Entity Name: | HEIDI PRICE ZERIVITZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEIDI PRICE ZERIVITZ, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 May 2005 (20 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Oct 2006 (19 years ago) |
Document Number: | L05000052551 |
FEI/EIN Number |
205799205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1101 SYMONDS AVE, SUITE 600, WINTER PARK, FL, 32789, US |
Mail Address: | 1101 SYMONDS AVE, SUITE 600, WINTER PARK, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEATHERFORD WILLIAM P | Agent | 315 E ROBINSON STREET, ORLANDO, FL, 32801 |
Zerivitz Heidi P | Managing Member | 1101 SYMONDS AVE., WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-18 | PETRA, MATTHEW, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-28 | 1101 SYMONDS AVE, SUITE 600, WINTER PARK, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-01-28 | 1101 SYMONDS AVE, SUITE 600, WINTER PARK, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-28 | 315 E ROBINSON STREET, SUITE 600, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-11 | WEATHERFORD, WILLIAM P | - |
LC AMENDMENT AND NAME CHANGE | 2006-10-17 | HEIDI PRICE ZERIVITZ, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-18 |
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State