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. |
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 |
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 |
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 | - |
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