Search icon

ENVIRONMENTAL HERITAGE INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL HERITAGE INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENVIRONMENTAL HERITAGE INVESTORS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L07000103820
FEI/EIN Number 261292634

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

Address: 523 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080
Mail Address: 523 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESSLER ROBERT N Manager 523 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080
KESSLER BEVERLY A Manager 523 TURNBERRY LANE, ST. AUGUSTINE, FL, 32080
KESSLER ROBERT Agent 523 TURNBERRY LANE, ST AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-09 - -
REGISTERED AGENT NAME CHANGED 2023-02-09 KESSLER, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2012-11-19 523 TURNBERRY LANE, ST. AUGUSTINE, FL 32080 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-19 523 TURNBERRY LANE, ST AUGUSTINE, FL 32080 -
REINSTATEMENT 2012-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-19 523 TURNBERRY LANE, ST. AUGUSTINE, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
REINSTATEMENT 2023-02-09
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State