Entity Name: | HEIDI LEE ROUDE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEIDI LEE ROUDE 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: | 02 Aug 2007 (18 years ago) |
Date of dissolution: | 06 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Mar 2019 (6 years ago) |
Document Number: | L07000079553 |
FEI/EIN Number |
260644445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 BROOKSHIRE COURT, WINTER SPRINGS, FL, 32708, US |
Mail Address: | 122 BROOKSHIRE COURT, WINTER SPRINGS, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROUDE HEIDI L | President | 122 BROOKSHIRE COURT, WINTER SPRINGS, FL, 32708 |
ROUDE HEIDI L | Agent | 122 BROOKSHIRE COURT, WINTER SPRINGS, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09008900321 | SPEAK IT! | EXPIRED | 2009-01-08 | 2014-12-31 | - | 3721 ROSE OF SHARON DRIVE, ORLANDO, FL, 32808 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-07-06 | 122 BROOKSHIRE COURT, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2010-07-06 | 122 BROOKSHIRE COURT, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-07-06 | 122 BROOKSHIRE COURT, WINTER SPRINGS, FL 32708 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-22 |
ANNUAL REPORT | 2012-03-02 |
ANNUAL REPORT | 2011-04-12 |
Reg. Agent Change | 2010-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State