Search icon

HEARTLAND COMMUNITIES, LLC - Florida Company Profile

Company Details

Entity Name: HEARTLAND COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTLAND COMMUNITIES, 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: 14 Jan 2011 (14 years ago)
Date of dissolution: 04 May 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 04 May 2021 (4 years ago)
Document Number: L11000006220
FEI/EIN Number 274244132

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

Address: 9001 HIGHLAND WOODS BLVD, BONITA SPRINGS, FL, 34135, US
Mail Address: 9001 HIGHLAND WOODS BLVD, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS STUART D Manager 9001 HIGHLAND WOODS BLVD, BONITA SPRINGS, FL, 34135
CAPITOL CORPORATE SERVICES, LLC Agent 515 EAST PARK AVENUE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2021-05-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-07 9001 HIGHLAND WOODS BLVD, SUITE 1, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2018-03-07 9001 HIGHLAND WOODS BLVD, SUITE 1, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-01-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000288114 TERMINATED 2014-CA-7831 9TH JUD CIR, ORANGE CTY, FL 2015-02-16 2020-03-03 $545,911.96 ALF FUNDING, LLC, 807 DASHWOOD COURT, WINTER GARDEN, FL 34787

Documents

Name Date
Reg. Agent Resignation 2020-11-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-19
REINSTATEMENT 2014-08-04
LC Amendment 2013-01-29
ANNUAL REPORT 2012-06-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State