Entity Name: | DAVE HEINE INSURANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DAVE HEINE INSURANCE, 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: | 23 Jul 2009 (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: | L09000070717 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL, 32701, US |
Mail Address: | 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Robertson James | Auth | 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL, 32701 |
Robertson James | Agent | 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL, 32701 |
TALLIED HOLDINGS LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL 32701 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Robertson, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 283 Cranes Roost Blvd STE 111B, Altamonte Springs, FL 32701 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-01 |
ANNUAL REPORT | 2014-04-19 |
ANNUAL REPORT | 2013-03-17 |
ANNUAL REPORT | 2012-01-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State