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. |
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 |
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 |
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 | - | - |
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 |
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