Search icon

HEIDI LEE ROUDE LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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