Entity Name: | HEATHER'S COVE DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEATHER'S COVE DEVELOPMENT, 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: | 27 Aug 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000082892 |
FEI/EIN Number |
270836995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10159 US Highway 41, Gibsonton, FL, 33534, US |
Mail Address: | 10159 US Highway 41 North, Gibsonton, FL, 33534, US |
ZIP code: | 33534 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ramey Bobby | Manager | 10159 US Highway 41, Gibsonton, FL, 33534 |
MICHAEL L. PETERSON, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-13 | 10159 US Highway 41, Gibsonton, FL 33534 | - |
CHANGE OF MAILING ADDRESS | 2021-10-13 | 10159 US Highway 41, Gibsonton, FL 33534 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-13 | Michael L. Peterson, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-13 | 218 Apollo Beach Blvd, Apollo Beach, FL 33572 | - |
LC DISSOCIATION MEM | 2021-03-15 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-10-13 |
CORLCDSMEM | 2021-03-15 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-05-12 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State