Search icon

HEATHER ISLAND MARKET CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HEATHER ISLAND MARKET CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHER ISLAND MARKET CENTER, 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: 11 Jun 2008 (17 years ago)
Date of dissolution: 04 Dec 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2024 (3 months ago)
Document Number: L08000057742
FEI/EIN Number 264642527

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

Address: 2441 NE 3rd St Suite 201, Ocala, FL, 34470, US
Mail Address: 2441 NE 3rd St Suite 201, Ocala, FL, 34470, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Peek Marilyn Manager P.O. BOX 3988, OCALA, FL, 34478
RUDNIANYN STEVE Manager 2441 NE 3RD STREET SUITE 201, OCALA, FL, 34470
Rudnianyn Steve Agent 2441 NE 3rd St Suite 201, Ocala, FL, 34470

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 2441 NE 3rd St Suite 201, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2022-04-08 2441 NE 3rd St Suite 201, Ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2022-04-08 Rudnianyn, Steve -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 2441 NE 3rd St Suite 201, Ocala, FL 34470 -
LC NAME CHANGE 2010-01-28 HEATHER ISLAND MARKET CENTER, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-04
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State