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