Entity Name: | HEARTH HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEARTH HOLDINGS, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2016 (9 years ago) |
Document Number: | L08000104767 |
FEI/EIN Number |
263854243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11099 HEARTH ROAD, SPRING HILL, FL, 34608 |
Mail Address: | 5464 Crown Peak Court, Brooksville, FL, 34601, US |
ZIP code: | 34608 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANAAR KEVIN A | Manager | 11099 HEARTH ROAD, SPRING HILL, FL, 34608 |
KANAAR JACLYNN | Manager | 11099 HEARTH ROAD, SPRING HILL, FL, 34608 |
KANAAR KEVIN A | Agent | 5464 Crown Peak Court, Brooksville, FL, 34601 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-10-10 | KANAAR, KEVIN A | - |
REINSTATEMENT | 2016-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-29 | 11099 HEARTH ROAD, SPRING HILL, FL 34608 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-29 | 5464 Crown Peak Court, Brooksville, FL 34601 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-12 | 11099 HEARTH ROAD, SPRING HILL, FL 34608 | - |
CANCEL ADM DISS/REV | 2010-03-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-10-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State