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. |
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 |
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 |
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 |
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 | - | - |
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