Search icon

HEARTWOOD 42, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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