Search icon

HEART OF FLORIDA INSURANCE II, LLC - Florida Company Profile

Company Details

Entity Name: HEART OF FLORIDA INSURANCE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEART OF FLORIDA INSURANCE II, 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: 01 Jun 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L06000056208
FEI/EIN Number 205146569

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

Address: 109 W. LAKEVIEW ST., LADY LAKE, FL, 32159
Mail Address: P.O. BOX 760, LADY LAKE, FL, 32158
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SISTRUNK ROBERT A Managing Member 2790 NE 167TH AVE., WILLISTON, FL, 32696
RAWLS EDGAR O Managing Member 2027 BAYOU GRANDE BLVD. NE, ST. PETERSBURG, FL, 33703
RAWLS EDGAR O Agent 2027 BAYOU GRANDE BLVD. NE, ST. PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000082961 OLIVENBAYM INSURANCE EXPIRED 2011-08-22 2016-12-31 - P.O. BOX 760, LADY LAKE, FL, 32158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
MERGER 2014-03-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000138997
LC NAME CHANGE 2012-09-28 HEART OF FLORIDA INSURANCE II, LLC -

Documents

Name Date
ANNUAL REPORT 2014-04-30
Merger 2014-03-19
ANNUAL REPORT 2013-04-30
LC Name Change 2012-09-28
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-02-21
ANNUAL REPORT 2007-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State