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. |
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 |
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 |
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 | - | - |
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