Search icon

HEATHBROOK 400, L.L.C. - Florida Company Profile

Company Details

Entity Name: HEATHBROOK 400, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHBROOK 400, L.L.C. 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: 25 Apr 2006 (19 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000042938
FEI/EIN Number 202880485

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

Address: 710 SW 20th Street, Unit 2, Ocala, FL, 34471, US
Mail Address: 710 SW 20th Street, Unit 2, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPELLMAN MICHAEL P Manager 710 SW 20th Street, Ocala, FL, 34471
Spellman Michael Agent 710 SW 20th Street, Ocala, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 710 SW 20th Street, Unit 2, Ocala, FL 34471 -
REGISTERED AGENT NAME CHANGED 2020-06-29 Spellman, Michael -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 710 SW 20th Street, Unit 2, Ocala, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-06-29 710 SW 20th Street, Unit 2, Ocala, FL 34471 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State