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. |
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 |
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 |
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 |
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 | - |
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