Search icon

8511, LLC - Florida Company Profile

Company Details

Entity Name: 8511, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8511, 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: 15 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2015 (9 years ago)
Document Number: L06000049979
FEI/EIN Number 204857281

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

Mail Address: 201 NW 1ST STREET, HAVANA, FL, 32333
Address: 201 NW 1st St, Havana, FL, 32333, US
ZIP code: 32333
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heidenreich James F Managing Member 201 NW 1st St, Havana, FL, 32333
Heidenreich James M Director 201 NW 1st St, Havana, FL, 32333
HEIDENREICH JAMES F Agent 201 NW 1ST STREET, HAVANA, FL, 32333

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-05 201 NW 1st St, Havana, FL 32333 -
REGISTERED AGENT NAME CHANGED 2015-10-22 HEIDENREICH, JAMES F -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 201 NW 1ST STREET, HAVANA, FL 32333 -
CHANGE OF MAILING ADDRESS 2010-03-29 201 NW 1st St, Havana, FL 32333 -
CANCEL ADM DISS/REV 2010-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001796029 TERMINATED 1000000555148 LEON 2013-11-20 2033-12-26 $ 355.84 STATE OF FLORIDA0127147

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State