Entity Name: | HERITAGE CLUB PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Oct 2007 (17 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | L07000109727 |
FEI/EIN Number | APPLIED FOR |
Address: | 6708 S. US HIGHWAY, #1, PORT ST. LUCIE, FL, 34952 |
Mail Address: | 6708 S. US HIGHWAY, #1, PORT ST. LUCIE, FL, 34952 |
ZIP code: | 34952 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRSCH JEFFREY M | Agent | 2100 E. OCEAN BLVD, STE. #203, STUART, FL, 34996 |
Name | Role | Address |
---|---|---|
BATTLE RUTH | Managing Member | PO BOX 539, PORT SALERNO, FL, 34992 |
HAMILTON KERN W | Managing Member | 2142 SE GENOA STREET, PORT ST. LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-08 | 6708 S. US HIGHWAY, #1, PORT ST. LUCIE, FL 34952 | No data |
CHANGE OF MAILING ADDRESS | 2007-11-08 | 6708 S. US HIGHWAY, #1, PORT ST. LUCIE, FL 34952 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000357175 | TERMINATED | 1000000156650 | ST LUCIE | 2010-01-07 | 2030-02-24 | $ 465.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-14 |
ANNUAL REPORT | 2008-05-05 |
Florida Limited Liability | 2007-10-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State