Search icon

HERITAGE BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE BUILDERS 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: 11 Aug 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L05000079625
FEI/EIN Number 270129734

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

Address: 3546 Plover Ave, Whitelake Corporate park, NAPLES, FL, 34117, US
Mail Address: 3725 31st Ave SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUVALL BRUCE Managing Member 3725 31st Ave SW, NAPLES, FL, 34117
Davies Neville M Member 5005 Old Pond Drive, NAPLES, FL, 34104
DAVIES NEVILLE M Agent 3725 31st Ave SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 3546 Plover Ave, Whitelake Corporate park, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2016-02-02 DAVIES, NEVILLE M -
CHANGE OF MAILING ADDRESS 2015-01-07 3546 Plover Ave, Whitelake Corporate park, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-07 3725 31st Ave SW, NAPLES, FL 34117 -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State