Search icon

HEATHER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HEATHER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHER ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Sep 2005 (20 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 30 Sep 2005 (20 years ago)
Document Number: L05000090185
FEI/EIN Number 203463026

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

Address: 1000 N. COLLIER BLVD, SUITE 14, MARCO ISLAND, FL, 34145, US
Mail Address: 1000 N. COLLIER BLVD, SUITE 14, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNSWORTH STUART Managing Member 3790 SAWGRASS WAY, SUITE 3237, NAPLES, FL, 34112
UNSWORTH STUART Agent 3790 SAWGRASS WAY, NAPLES, FL, 34112

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05277900155 SUNSHINE BOOKSELLERS ACTIVE 2005-10-04 2025-12-31 - 3790 SAWGRASS WAY, SUITE 3237, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-12 1000 N. COLLIER BLVD, SUITE 14, MARCO ISLAND, FL 34145 -
CHANGE OF MAILING ADDRESS 2009-04-12 1000 N. COLLIER BLVD, SUITE 14, MARCO ISLAND, FL 34145 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-12 3790 SAWGRASS WAY, 3237, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2006-02-17 UNSWORTH, STUART -
ARTICLES OF CORRECTION 2005-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State