Search icon

HEITMAN LAW FIRM, PL - Florida Company Profile

Company Details

Entity Name: HEITMAN LAW FIRM, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEITMAN LAW FIRM, PL 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: 12 Sep 2008 (17 years ago)
Date of dissolution: 12 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2022 (3 years ago)
Document Number: L08000086908
FEI/EIN Number 453604266

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

Address: 3001 PGA BLVD, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 3001 PGA BLVD, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEITMAN GILMER MESQ. Manager 3001 PGA BLVD, PALM BEACH GARDENS, FL, 33410
HEITMAN GILMER MIV Agent 3001 PGA BLVD, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025265 FLORIDA CONSTRUCTION LAW EXPIRED 2016-03-09 2021-12-31 - 515 NORTH FLAGLER, SUITE P-300, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-07 3001 PGA BLVD, STE 305, PALM BEACH GARDENS, FL 33410 -
LC AMENDMENT 2020-12-07 - -
CHANGE OF MAILING ADDRESS 2020-12-07 3001 PGA BLVD, STE 305, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2020-08-19 3001 PGA BLVD, STE 305, PALM BEACH GARDENS, FL 33410 -
LC STMNT OF RA/RO CHG 2020-08-19 - -
REGISTERED AGENT NAME CHANGED 2020-08-19 HEITMAN, GILMER M, IV -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-12
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
LC Amendment 2020-12-07
CORLCRACHG 2020-08-19
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State