Search icon

HERITAGE GREEN RESIDENCES, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE GREEN RESIDENCES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE GREEN RESIDENCES, 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: 08 Jan 2010 (15 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: L10000003377
FEI/EIN Number 272300555

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

Address: 315 North Federal Highway, Hollywood, FL, 33020, US
Mail Address: 315 North Federal Highway, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
HOLLYWOOD RA SERVICES, LLC Agent
BRYCOR HOLDINGS LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000025040 THE SOLARIS AT SUNRISE EXPIRED 2011-03-09 2016-12-31 - 1051 NW 3RD STREET, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-18 315 North Federal Highway, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2019-01-18 315 North Federal Highway, Hollywood, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-18 315 North Federal Highway, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-08-11 HOLLYWOOD RA SERVICES, LLC -
LC STMNT OF RA/RO CHG 2017-08-11 - -
LC AMENDMENT 2010-12-17 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-10
CORLCRACHG 2017-08-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State