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