Search icon

HEARTS CHORD VENTURES, LLC - Florida Company Profile

Company Details

Entity Name: HEARTS CHORD VENTURES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTS CHORD VENTURES, 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: 06 Jul 2010 (15 years ago)
Date of dissolution: 30 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Jun 2020 (5 years ago)
Document Number: L10000070923
FEI/EIN Number 272988044

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

Address: 5909 GREAT SALT CT, LAKELAND, FL, 33805, US
Mail Address: 5337 N. SOCRUM LOOP RD., #114, LAKELAND, FL, 33809, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAILEY CHANNON Managing Member 5909 GREAT SALT CT, LAKELAND, FL, 33805
BAILEY CHANNON Agent 5909 GREAT SALT CT, LAKELAND, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000086722 HEARTS CHORD SONGS EXPIRED 2011-09-01 2016-12-31 - 5337 N. SOCRUM LOOP RD 114, LAKELAND, FL, 33809
G10000063419 WHITE STRINGS RECORDS EXPIRED 2010-07-09 2015-12-31 - 4816 SENANDER CRESCENT, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 5909 GREAT SALT CT, LAKELAND, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 5909 GREAT SALT CT, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2010-09-09 5909 GREAT SALT CT, LAKELAND, FL 33805 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State