Search icon

DAVE HEINE INSURANCE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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