Search icon

HERITAGE ENTERPRISES OF ST. LUCIE, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE ENTERPRISES OF ST. LUCIE, 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: 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: 26 Jan 2009 (16 years ago)
Document Number: L09000008284
FEI/EIN Number 264117498

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

Address: 2350 OLD DIXIE HWY, FT. PIERCE,, FL, 34946
Mail Address: 2350 OLD DIXIE HWY, FT. PIERCE,, FL, 34946
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOCH SALLY Managing Member 5600 17TH STREET, S.W., VERO BEACH, FL, 32968
GOOCH SALLY Agent 5600 17TH STREET, S.W., VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09091900367 RIVERSIDE MARINA EXPIRED 2009-04-01 2024-12-31 - 2350 OLD DIXIE HWY, FT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-24 2350 OLD DIXIE HWY, FT. PIERCE,, FL 34946 -
CHANGE OF MAILING ADDRESS 2010-04-24 2350 OLD DIXIE HWY, FT. PIERCE,, FL 34946 -

Court Cases

Title Case Number Docket Date Status
HERITAGE ENTERPRISES OF ST. LUCIE, LLC VS TIMOTHY CONCANNON, et al. 4D2018-0052 2018-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA005380

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001484

Parties

Name HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Role Appellant
Status Active
Representations Jason Slater, Thomas W. Tierney, Roger Levine, Amy D. Shield
Name DANIEL J. GOOCH
Role Appellee
Status Active
Name Gerald J. Concannon
Role Appellee
Status Active
Name RIVERSIDE MARINA, INC.
Role Appellee
Status Active
Name HERITAGE MARINE SERVICES, INC.
Role Appellee
Status Active
Name IRIS L. CONCANNON
Role Appellee
Status Active
Name Timothy G. Concannon
Role Appellee
Status Active
Representations Elaine Johnson James, AMAR WILLIAMS, Fred L. Kretschmer
Name Sally Gooch
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-29
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF.
On Behalf Of Timothy G. Concannon
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF.
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-01-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellant's April 25, 2018 "motion for clarification of court's April 2, 2018" order is granted. The April 2, 2018 order issued in related case number 4D17-3311 also applied to case number 4D18-0052. The instant appeal is dismissed.MAY, CIKLIN and KUNTZ, JJ., concur.
Docket Date 2018-04-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response ~ (COPY OF SUPPLEMENTAL JURISDICTIONAL BRIEF PER 2/6/18 ORDER)
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's January 5, 2018 jurisdictional order, appellant is ORDERED to file a supplemental jurisdictional brief in case number 17-3311 (with a copy to be filed in the instant case, 4D18-52), clearly listing each and every claim, counterclaim, or third party claim, identifying the resolution of each claim and the order by which it was resolved, and explaining whether any or all of the claims are related or distinct such that case number 4D17-3311 and 4D18-52 can proceed. See Mendez v. West Flagler Family Ass'n., 303 So. 2d 1 (Fla. 1974); Wichmann v. Conrad & Scherer, LLP, 4D16-2864 (Fla. 4th DCA Jan. 10, 2018). Appellee may file a reply within ten (10) days from appellant's response. Appellant is reminded that it has the duty to satisfy this court of its jurisdiction, and the jurisdictional briefing should not be used merely to raise the question of whether this court has jurisdiction.
Docket Date 2018-01-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Timothy G. Concannon
Docket Date 2018-01-05
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the order totally disposes of Heritage Enterprises as a party to the entire case (as both defendant and counter-plaintiff) or whether the order merely disposes of Heritage’s counterclaims; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
HERITAGE ENTERPRISES OF ST. LUCIE, LLC VS GERALD J. CONCANNON, et al. 4D2017-3311 2017-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562009CA005236

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001484

Parties

Name HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Role Appellant
Status Active
Representations Thomas W. Tierney, Roger Levine, Jason Slater, Amy D. Shield
Name HERITAGE MARINE SERVICES, INC.
Role Appellee
Status Active
Name IRIS L. CONCANNON
Role Appellee
Status Active
Name Sally Gooch
Role Appellee
Status Active
Name Gerald J. Concannon
Role Appellee
Status Active
Representations Fred L. Kretschmer, Elaine Johnson James, AMAR WILLIAMS
Name DANNY GOOCH
Role Appellee
Status Active
Name Timothy G. Concannon
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of the parties’ responses to this court’s January 5, 2018 and February 6, 2018 jurisdictional orders, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction without prejudice to appeal from a final disposition of the original cause on the merits. See Wichmann v. Conrad & Scherer, LLP, 43 Fla. L. Weekly D143 (Fla. 4th DCA Jan. 10, 2018); 4040 IBIS Circle, LLC v. JPMorgan Chase Bank, 193 So. 3d 957, 959 (Fla. 4th DCA 2016) (“This court has jurisdiction to review final orders. Fla. R. App. P. 9.030(b)(1)(A). An order is considered final if it disposes of the cause on its merits leaving no questions open for judicial determination except for the execution or enforcement of the decree if necessary.”) (internal quotations and citations omitted)).TAYLOR, MAY and KUNTZ, JJ., concur.
Docket Date 2018-03-23
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of Gerald J. Concannon
Docket Date 2018-03-15
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to the appellant’s jurisdictional statement.
Docket Date 2018-02-26
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-02-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses to this court's January 5, 2018 jurisdictional order, appellant is ORDERED to file a supplemental jurisdictional brief in case number 17-3311 (with a copy to be filed in the instant case, 4D18-52), clearly listing each and every claim, counterclaim, or third party claim, identifying the resolution of each claim and the order by which it was resolved, and explaining whether any or all of the claims are related or distinct such that case number 4D17-3311 and 4D18-52 can proceed. See Mendez v. West Flagler Family Ass'n., 303 So. 2d 1 (Fla. 1974); Wichmann v. Conrad & Scherer, LLP, 4D16-2864 (Fla. 4th DCA Jan. 10, 2018). Appellee may file a reply within ten (10) days from appellant's response. Appellant is reminded that it has the duty to satisfy this court of its jurisdiction, and the jurisdictional briefing should not be used merely to raise the question of whether this court has jurisdiction.
Docket Date 2018-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 03/07/2018
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/04/2018
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC
Docket Date 2017-12-27
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2017-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HERITAGE ENTERPRISES OF ST. LUCIE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3786938504 2021-02-24 0455 PPS 2350 N Old Dixie Hwy, Fort Pierce, FL, 34946-1411
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119147
Loan Approval Amount (current) 119147
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34946-1411
Project Congressional District FL-18
Number of Employees 9
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119762.59
Forgiveness Paid Date 2021-08-31
4667737008 2020-04-04 0455 PPP 2350 OLD DIXIE HWY, FORT PIERCE, FL, 34946-1411
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115500
Loan Approval Amount (current) 115500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34946-1411
Project Congressional District FL-18
Number of Employees 9
NAICS code 713930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116363.04
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State