Search icon

6117/6129 HEATHER STREET LLC - Florida Company Profile

Company Details

Entity Name: 6117/6129 HEATHER STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

6117/6129 HEATHER STREET 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: 25 Jun 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000061789
FEI/EIN Number 270449943

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

Address: 8427 E Garden Oaks Circle, Palm Beach Gardens, FL, 33410, US
Mail Address: 8427 E Garden Oaks Circle, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shomo Casey & Kimber Managing Member 8427 E Garden Oaks Circle, Palm Beach Gardens, FL, 33410
NASON, YEAGER, GERSON, HARRIS & FUMERO, P. Agent 3001 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-07 3001 PGA BOULEVARD, SUITE 305, PALM BEACH GARDENS, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 8427 E Garden Oaks Circle, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-04-10 8427 E Garden Oaks Circle, Palm Beach Gardens, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State