Search icon

THAT'S HEADLEY, L.L.C. - Florida Company Profile

Company Details

Entity Name: THAT'S HEADLEY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THAT'S HEADLEY, L.L.C. 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: 30 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2010 (14 years ago)
Document Number: L08000010731
FEI/EIN Number NOT APPLICABLE

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

Address: 2839 SAINT BARTS SQUARE, Vero Beach, FL, 32967, US
Mail Address: 2839 SAINT BARTS SQUARE, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDERS JONATHAN Manager 2839 SAINT BARTS SQUARE, Vero Beach, FL, 32967
Sanders Nicole Manager 2839 SAINT BARTS SQUARE, Vero Beach, FL, 32967
FOX MCCLUSKEY BUSH ROBISON, PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 2300 SE Monterey Road, Suite 201, Stuart, FL 34996 -
REGISTERED AGENT NAME CHANGED 2021-02-17 Fox McCluskey Bush Robison, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 2839 SAINT BARTS SQUARE, Vero Beach, FL 32967 -
CHANGE OF MAILING ADDRESS 2018-05-11 2839 SAINT BARTS SQUARE, Vero Beach, FL 32967 -
REINSTATEMENT 2010-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-10-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State