Entity Name: | HEARTWOOD 92, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEARTWOOD 92, 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: | 26 May 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: | L10000056790 |
FEI/EIN Number |
272699282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 39000, Fort Lauderdale, FL, 39000-9000, US |
Address: | 201 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WISE SETH M | Manager | PO BOX 39000, Fort Lauderdale, FL, 390009000 |
Sheppard Brett | Manager | PO BOX 39000, Fort Lauderdale, FL, 390009000 |
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 | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-01 | 201 EAST LAS OLAS BLVD, SUITE 1900, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2021-04-07 | 201 EAST 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 | 2021-04-07 |
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 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State