Entity Name: | HEIRS HOUSING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEIRS HOUSING, 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: |
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: | 23 Jun 2005 (20 years ago) |
Date of dissolution: | 24 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Dec 2020 (4 years ago) |
Document Number: | L05000063922 |
FEI/EIN Number |
203028837
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1801 N 11 RD, GAINESVILLE, FL, 32605, UN |
Mail Address: | 1801 N 11 RD, GAINESVILLE, FL, 32605 |
ZIP code: | 32605 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH PAMELA J | Managing Member | 1801 NW 11 RD, GAINESVILLE, FL, 32605 |
WHALEN DOUGLAS | Managing Member | 415 NE 5 AVE, GAINESVILLE, FL, 32601 |
THALER JULIA | Managing Member | 400 NE 13 AVE, GAINESVILLE, FL, 32601 |
THALER DAVID A | Agent | 415 NE 5 AVE, GAINESVILLE, FL, 32601 |
DAVID THALER | Managing Member | 415 NE 5 AVENUE, GAINESVILLE, FL, 32601 |
CAROL FRANCES BARRON | Managing Member | 1801 NW 11 RD, GAINESVILLE, FL, 32605 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 1801 N 11 RD, GAINESVILLE, FL 32605 UN | - |
CHANGE OF MAILING ADDRESS | 2011-01-05 | 1801 N 11 RD, GAINESVILLE, FL 32605 UN | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | THALER, DAVID A | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-05 | 415 NE 5 AVE, GAINESVILLE, FL 32601 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-12-24 |
ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State