Entity Name: | HEYRANDAN, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Mar 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000027832 |
FEI/EIN Number | 262227678 |
Address: | 834 lowerbell creek rd, Hiawassee, GA, 30546, US |
Mail Address: | 834 lowerbell creek rd, Hiawassee, GA, 30546, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATTISTA DANA | Agent | 834 lower bell creek rd, hiawassee, FL, 30546 |
Name | Role | Address |
---|---|---|
BATTISTA DANA | Managing Member | 834 lowerbell creek rd, Hiawassee, GA, 30546 |
Name | Role | Address |
---|---|---|
BATTISTA DANA AS TRUS | Authorized Member | 834 lowerbell creek rd, Hiawassee, GA, 30546 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08175900024 | PINCH A PENNY POOL PATIO & SPA | EXPIRED | 2008-06-24 | 2013-12-31 | No data | 19800 ALLAIRE LANE, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-27 | 834 lower bell creek rd, hiawassee, FL 30546 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-06 | 834 lowerbell creek rd, Hiawassee, GA 30546 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-06 | 834 lowerbell creek rd, Hiawassee, GA 30546 | No data |
LC AMENDMENT | 2016-04-08 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000424110 | TERMINATED | 1000000458222 | LEE | 2013-02-01 | 2033-02-13 | $ 3,755.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-13 |
LC Amendment | 2016-04-08 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State