Search icon

ROBERT O'HEARN, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT O'HEARN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT O'HEARN, 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: 18 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000039149
FEI/EIN Number 262481026

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

Address: 1901 PRINCE DRIVE, NAPLES, FL, 34110, US
Mail Address: 1901 PRINCE DRIVE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HEARN ROBERT E Manager 1901 PRINCE DRIVE, NAPLES, FL, 34110
O'HEARN ROBERT E Agent 1901 PRINCE DRIVE, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08113900131 STANLEY SOUTH FLORIDA SALES EXPIRED 2008-04-22 2013-12-31 - 802 REGENCY RESERVE CIRCLE, UNIT 1001, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-06-26 O'HEARN, ROBERT EDWARD -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 1901 PRINCE DRIVE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2013-03-05 1901 PRINCE DRIVE, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-09 1901 PRINCE DRIVE, NAPLES, FL 34110 -

Documents

Name Date
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State