Search icon

HEATHER SHNIDER VAN BEBER, LLC - Florida Company Profile

Company Details

Entity Name: HEATHER SHNIDER VAN BEBER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHER SHNIDER VAN BEBER, 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: 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: L08000004557
FEI/EIN Number 223974015

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

Address: 8320 WEST SUNRISE BLVD., SUITE 104, PLANTATION, FL, 33322, US
Mail Address: 870 NW 115 Avenue, PLANTATION, FL, 33325, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN BEBER HEATHER S Manager 870 NW 115 Avenue, PLANTATION, FL, 33325
VAN BEBER HEATHER S Agent 8320 WEST SUNRISE BLVD., SUITE 104, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 - -
CHANGE OF MAILING ADDRESS 2013-01-03 8320 WEST SUNRISE BLVD., SUITE 104, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 8320 WEST SUNRISE BLVD., SUITE 104, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2012-01-04 VAN BEBER, HEATHER S -
REGISTERED AGENT ADDRESS CHANGED 2011-05-16 8320 WEST SUNRISE BLVD., SUITE 104, PLANTATION, FL 33322 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-13
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-08

Date of last update: 02 May 2025

Sources: Florida Department of State