Search icon

HEATHS HOMES LLC - Florida Company Profile

Company Details

Entity Name: HEATHS HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATHS HOMES 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 Mar 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000020207
FEI/EIN Number 452449418

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

Address: 2312 MYRA ST, JACKSONVILLE, FL, 32204
Mail Address: 2312 MYRA ST, JACKSONVILLE, FL, 32204
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas edward h Manager 2312 Myra St, JACKSONVILLE, FL, 32204
Thomas Edward H Agent 2312 MYRA ST, JACKSONVILLE, FL, 32204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-01 Thomas, Edward Heath -
REINSTATEMENT 2016-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000827770 TERMINATED 1000000689556 DUVAL 2015-07-31 2035-08-05 $ 2,635.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-02-08
REINSTATEMENT 2016-01-05
AMENDED ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-03-03
ANNUAL REPORT 2012-04-10
REINSTATEMENT 2011-03-08
Florida Limited Liability 2009-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State