Search icon

HERON SUNSHINE DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: HERON SUNSHINE DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERON SUNSHINE DEVELOPMENT, 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: 09 Nov 2010 (14 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: L10000117786
FEI/EIN Number 392077615

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

Address: 54 Mayfair, Hudson, Qu, J0P 1H0, CA
Mail Address: 54 Mayfair, Hudson, Qu, J0P 1H0, CA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLIERES JACQUES Manager 54 Mayfair, Hudson, Qu, J0P 10
VADEBONCOEUR SUZANNE Manager 54 Mayfair, Hudson, Qu, J0P 10
Marcoux Johanne Agent 6499 N Powerline Rd Suite 205, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 6499 N Powerline Rd Suite 205, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2021-03-10 Marcoux, Johanne -
CHANGE OF MAILING ADDRESS 2021-03-10 54 Mayfair, Hudson, Quebec J0P 1H0 CA -
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 54 Mayfair, Hudson, Quebec J0P 1H0 CA -
REINSTATEMENT 2019-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001396507 TERMINATED 1000000528256 BROWARD 2013-09-05 2033-09-12 $ 349.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-14
REINSTATEMENT 2019-05-09
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-12-02
ANNUAL REPORT 2013-04-08
REINSTATEMENT 2012-10-12
ANNUAL REPORT 2011-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State