Entity Name: | HERITAGE ISLE REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERITAGE ISLE REALTY 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: | 12 Oct 2005 (19 years ago) |
Date of dissolution: | 08 Mar 2016 (9 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2016 (9 years ago) |
Document Number: | L05000100463 |
FEI/EIN Number |
203608176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 245 RIVERSIDE AVE, JACKSONVILLE, FL, 32202, US |
Mail Address: | 245 RIVERSIDE AVE, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HUGHES J WARREN | Manager | 245 RIVERSIDE AVE, Jacksonville, FL, 32202 |
SANTA ROSA ISLAND COMPANY | Manager | - |
SANTA ROSA ISLAND COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000062728 | VESTA REAL ESTATE SERVICES | EXPIRED | 2012-06-22 | 2017-12-31 | - | 1021 OAK STREET, JACKSONVILLE, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2016-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 245 RIVERSIDE AVE, SUITE 250, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 245 RIVERSIDE AVE, SUITE 250, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 245 RIVERSIDE AVE, SUITE 250, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-15 | SANTA ROSA ISLAND COMPANY | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2016-03-08 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-19 |
AMENDED ANNUAL REPORT | 2013-05-03 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-03-31 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State