Search icon

HEATH RADLEY LLC - Florida Company Profile

Company Details

Entity Name: HEATH RADLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATH RADLEY 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: 13 Nov 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 06 Dec 2007 (17 years ago)
Document Number: L07000114418
FEI/EIN Number 261393075

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

Address: 9548 Nathaniel Ln, Land O Lakes, FL, 34638, US
Mail Address: 9548 Nathaniel Ln, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH DIANE Manager 9548 Nathaniel Ln, Land O Lakes, FL, 34638
RADLEY KIRSTY JANE Manager 9548 Nathaniel Ln, Land O Lakes, FL, 34638
GREENE ELLIOT Agent One W. Camino Real, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020026 LAND O LAKES PET CARE SERVICES ACTIVE 2022-02-17 2027-12-31 - 9548 NATHANIEL LN, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 9548 Nathaniel Ln, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2021-01-04 9548 Nathaniel Ln, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-02 One W. Camino Real, Suite 101A, Boca Raton, FL 33432 -
LC NAME CHANGE 2007-12-06 HEATH RADLEY LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State