Search icon

HERITAGE OAKS CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE OAKS CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE OAKS CAPITAL 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: 01 Feb 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000012025
FEI/EIN Number 271767775

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

Address: 6451 Eastpointe Pines Street, Palm Beach Gardens, FL, 33418, US
Mail Address: 6451 Eastpointe Pines Street, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS JUDITH Managing Member 6451 Eastpointe Pines Street, Palm Beach Gardens, FL, 33418
ROSS WILLIAM Managing Member 6451 EAST POINTE ST, PALM BEACH GARDENS, FL, 33418
ROSS WILLIAM Agent 6451 Eastpointe Pines Street, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF AUTHORITY 2018-01-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 6451 Eastpointe Pines Street, Palm Beach Gardens, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 6451 Eastpointe Pines Street, Palm Beach Gardens, FL 33418 -
CHANGE OF MAILING ADDRESS 2016-03-28 6451 Eastpointe Pines Street, Palm Beach Gardens, FL 33418 -
LC AMENDMENT 2013-12-19 - -
REINSTATEMENT 2012-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-11-01 ROSS, WILLIAM -
LC AMENDMENT 2010-11-01 - -

Documents

Name Date
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-04-11
CORLCAUTH 2018-01-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-08-25
LC Amendment 2013-12-19
ANNUAL REPORT 2013-08-23
REINSTATEMENT 2012-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State