Search icon

HEIMAN GROUP LLC - Florida Company Profile

Company Details

Entity Name: HEIMAN GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEIMAN GROUP 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: 02 Dec 2008 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000110509
FEI/EIN Number 263810620

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

Address: 511 SE HWY 42, SUMMERFIELD, FL, 34491, US
Mail Address: 511 SE HWY 42, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEIMAN TOMI H Manager 511 SE HWY 42, SUMMERFIELD, FL, 34491
HEIMAN TOMI H Secretary 511 SE HWY 42, SUMMERFIELD, FL, 34491
HEIMAN PIA E Manager 511 SE HWY 42, SUMMERFIELD, FL, 34491
HEIMAN PIA E Secretary 511 SE HWY 42, SUMMERFIELD, FL, 34491
HAMMETT FINANCIAL, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-05 5481 SW 60th Street, Unit 502, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-08 511 SE HWY 42, SUMMERFIELD, FL 34491 -
CHANGE OF MAILING ADDRESS 2016-04-08 511 SE HWY 42, SUMMERFIELD, FL 34491 -
REGISTERED AGENT NAME CHANGED 2012-04-16 HAMMETT FINANCIAL, P.A. -

Documents

Name Date
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State