Entity Name: | NORTH FLORIDA HERITAGE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NORTH FLORIDA HERITAGE GROUP, 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: | 25 Jul 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000072966 |
FEI/EIN Number |
320156181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11932 N State Road 121, MACCLENNY, FL, 32063, US |
Mail Address: | 11932 N State Road 121, MACCLENNY, FL, 32063, US |
ZIP code: | 32063 |
County: | Baker |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLBERT DENNIS J | Manager | 10440 SYLVAN LANE WEST, JACKSONVILLE, FL, 32257 |
YOUNG MARCUS G | Manager | 311 SOUTH FIRST STREET, MACCLENNY, FL, 32063 |
COOK JEFFREY T | Managing Member | 1966 N Loop Pkwy, St. Augustine, FL, 32095 |
COOK JEFFREY T | Agent | 11932 N State Road 121, MACCLENNY, FL, 32063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 11932 N State Road 121, MACCLENNY, FL 32063 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 11932 N State Road 121, MACCLENNY, FL 32063 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 11932 N State Road 121, MACCLENNY, FL 32063 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-07 | COOK, JEFFREY T | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-07 |
ANNUAL REPORT | 2011-03-19 |
ANNUAL REPORT | 2010-02-08 |
ANNUAL REPORT | 2009-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State