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. |
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 |
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 |
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 | - | - |
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