Entity Name: | HEARTWOOD 42, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEARTWOOD 42, 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 Apr 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L10000045107 |
FEI/EIN Number |
272483776
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
Mail Address: | PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISE SETH M | Manager | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Sheppard Brett | Manager | 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
BBX CAPITAL ASSET MANAGEMENT, LLC | Auth | - |
STEARNS WEAVER MILLER PA | Agent | MUSEUM TOWER, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-05 | 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-04-02 | 201 E LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2017-03-28 | STEARNS WEAVER MILLER PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-28 | MUSEUM TOWER, 150 WEST FLAGLER STREET, SUITE 2200, MIAMI, FL 33130 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-20 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State