Search icon

HEATHER OAKS NORTH, LLC - Florida Company Profile

Company Details

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

HEATHER OAKS NORTH, 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: 09 Dec 2005 (19 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: L05000117764
FEI/EIN Number 203915988

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

Mail Address: P.O. BOX 3261, PENSACOLA, FL, 32516
Address: 16287 Perdido Key Drive, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY RONALD D Managing Member P. O. BOX 3261, PENSACOLA, FL, 32516
BAILEY RONALD D Agent 16287 PERDIDO KEY DR., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 16287 Perdido Key Drive, #204, PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2020-11-10 BAILEY, RONALD D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 16287 PERDIDO KEY DR., #204, PENSACOLA, FL 32507 -

Documents

Name Date
REINSTATEMENT 2020-11-10
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State