Entity Name: | HEARTBEAT OF THE GERMANS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEARTBEAT OF THE GERMANS 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: | 22 Aug 2007 (18 years ago) |
Date of dissolution: | 25 Mar 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Mar 2020 (5 years ago) |
Document Number: | L07000086232 |
FEI/EIN Number |
260767946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2025 15TH STREET SE, RUSKIN, FL, 33570, US |
Mail Address: | 2025 15TH STREET SE, RUSKIN, FL, 33570, US |
ZIP code: | 33570 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZARNOTT WOLFGANG | Managing Member | 2025 15TH STREET SE, RUSKIN, FL, 33570 |
JACOBSEN CORNELIA | Manager | 2025 15TH STREET SE, RUSKIN, FL, 33570 |
Smith Penny | Agent | PLAZA TOWER, 111-2ND AVE. NE, SUITE 900, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-25 | - | - |
LC AMENDMENT | 2017-08-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-03-15 | Smith, Penny | - |
LC AMENDMENT | 2012-11-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-11-01 | PLAZA TOWER, 111-2ND AVE. NE, SUITE 900, ST. PETERSBURG, FL 33701 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-23 | 2025 15TH STREET SE, RUSKIN, FL 33570 | - |
CHANGE OF MAILING ADDRESS | 2009-04-23 | 2025 15TH STREET SE, RUSKIN, FL 33570 | - |
LC AMENDMENT | 2008-07-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-03-25 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-27 |
LC Amendment | 2017-08-21 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-04-13 |
LC Amendment | 2012-11-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State