Search icon

TJ HEFLIN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TJ HEFLIN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TJ HEFLIN ENTERPRISES 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: 06 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000080154
FEI/EIN Number 26-0808833

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

Address: 4130 SW 13th St, Ocala, FL, 34474
Mail Address: 4130 SW 13th St, Ocala, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEFLIN Jeffrey T Managing Member 4130 SW 13th St, Ocala, FL, 34474
HEFLIN THOMAS S Agent 11229 LAKE LOUISA RD., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-09-22 HEFLIN, THOMAS SR. -
REINSTATEMENT 2015-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-22 4130 SW 13th St, unit #1, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2015-09-22 4130 SW 13th St, unit #1, Ocala, FL 34474 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2020-10-13
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-07-17
ANNUAL REPORT 2016-09-12
REINSTATEMENT 2015-09-22
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State