Search icon

AMERICAN HERITAGE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN HERITAGE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN HERITAGE HOLDINGS, 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: 13 Sep 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: L05000090026
FEI/EIN Number 203467920

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

Address: 11766 Lindsey Lake Drive, Jacksonville, FL, 32221, US
Mail Address: 11766 Lindsey Lake Drive, Jacksonville, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BANYASZ WILLIAM R Managing Member 11766 Lindsey Lake Drive, Jacksonville, FL, 32221
BANYASZ WILLIAM R Agent 11766 Lindsey Lake Drive, Jacksonville, FL, 32221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 11766 Lindsey Lake Drive, Jacksonville, FL 32221 -
CHANGE OF MAILING ADDRESS 2016-03-15 11766 Lindsey Lake Drive, Jacksonville, FL 32221 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-15 11766 Lindsey Lake Drive, Jacksonville, FL 32221 -
LC NAME CHANGE 2012-08-13 AMERICAN HERITAGE HOLDINGS, LLC -
REGISTERED AGENT NAME CHANGED 2010-01-05 BANYASZ, WILLIAM R -
LC AMENDMENT AND NAME CHANGE 2009-09-28 CLASSIC TOUCH LIMOUSINE OF SW FL, LLC -

Documents

Name Date
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-31
LC Name Change 2012-08-13
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State