Search icon

HERITAGE CUSTOM MILLWORKS LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE CUSTOM MILLWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE CUSTOM MILLWORKS 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: 31 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2014 (10 years ago)
Document Number: L06000075750
FEI/EIN Number 205384279

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

Address: 107 AMAR PLACE, Suite 205, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 107 AMAR PLACE, Suite 205, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PFNEISEL Ryan Managing Member 107 AMAR PLACE, PANAMA CITY BEACH, FL, 32413
PFNEISEL RYAN Agent 107 AMAR PLACE, PANAMA CITY BEACH, FL, 32413

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075971 THE HERITAGE HOUSE ACTIVE 2024-06-20 2029-12-31 - 107 AMAR PLACE STE 205, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 107 AMAR PLACE, Suite 205, PANAMA CITY BEACH, FL 32413 -
CHANGE OF MAILING ADDRESS 2021-02-08 107 AMAR PLACE, Suite 205, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 107 AMAR PLACE, Suite 205, PANAMA CITY BEACH, FL 32413 -
REGISTERED AGENT NAME CHANGED 2020-03-19 PFNEISEL, RYAN -
REINSTATEMENT 2014-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State