Search icon

HEARTMOMMY L.L.C. - Florida Company Profile

Company Details

Entity Name: HEARTMOMMY L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTMOMMY 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: 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: 29 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L08000053506
FEI/EIN Number NOT APPLICABLE

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

Address: 215 Ingley Road, Pisgah Forest, NC, 28768, US
Mail Address: 215 Ingley Road, Pisgah Forest, NC, 28768, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCULLOUGH NANCY Manager 215 Ingey Road, Pisgah Forest, NC, 28768
PRICE KIMBERLY Managing Member 192 DOBBINS ROAD, NW PALM BAY, FL, 32907
CACOMANOLIS KRISTI Managing Member 13418 2ND AVENUE NE, BRADENTON, FL, 34212
Williams Thomas R Manager 71 Shepard Square, BREVARD, NC, 28712
MCCULLOUGH NANCY Agent 13418 2ND AVENUE NE, BRADENTON, FL, 34212

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 215 Ingley Road, Pisgah Forest, NC 28768 -
CHANGE OF MAILING ADDRESS 2015-04-29 215 Ingley Road, Pisgah Forest, NC 28768 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 13418 2ND AVENUE NE, BRADENTON, FL 34212 -
REINSTATEMENT 2010-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 MCCULLOUGH, NANCY -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-27
REINSTATEMENT 2010-10-02
ANNUAL REPORT 2009-05-01
Florida Limited Liability 2008-05-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State