Search icon

HEAVENLY BLESSINGS INVESTMENTS - LLC - Florida Company Profile

Company Details

Entity Name: HEAVENLY BLESSINGS INVESTMENTS - LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVENLY BLESSINGS INVESTMENTS - 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 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Sep 2024 (8 months ago)
Document Number: L06000119402
FEI/EIN Number 223949683

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

Address: 9311 SE MARICAMP ROAD #1043, OCALA, FL, 34472
Mail Address: 9311 SE MARICAMP ROAD #1043, OCALA, FL, 34472
ZIP code: 34472
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON HEATHER Manager 9311 SE MARICAMP ROAD #1043, OCALA, FL, 34472
LONG CATHY Manager 9311 SE MARICAMP ROAD #1043, OCALA, FL, 34472
LONG REGINALD Authorized Member 9311 SE MARICAMP ROAD #1043, OCALA, FL, 34472
LONG CATHY Agent 9311 SE MARICAMP ROAD #1043, OCALA, FL, 34472

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-30 9311 SE MARICAMP ROAD #1043, OCALA, FL 34472 -
CHANGE OF MAILING ADDRESS 2024-08-30 9311 SE MARICAMP ROAD #1043, OCALA, FL 34472 -
LC AMENDMENT 2022-08-24 - -
REGISTERED AGENT NAME CHANGED 2012-01-22 LONG, CATHY -
REGISTERED AGENT ADDRESS CHANGED 2012-01-22 9311 SE MARICAMP ROAD #1043, OCALA, FL 34472 -

Documents

Name Date
LC Amendment 2024-09-03
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-13
LC Amendment 2022-08-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State