Search icon

HERON PARTNERS, LLC - Florida Company Profile

Company Details

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

HERON PARTNERS, 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: 18 Jan 2011 (14 years ago)
Date of dissolution: 12 Jul 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L11000006608
FEI/EIN Number 274580420

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

Address: 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US
Mail Address: 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTI JOSEPH A Chairman 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
LACKEY RODNEY J President 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
LACKEY RODNEY J Chief Executive Officer 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
OKROS STEPHEN D Chief Operating Officer 2114 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703
SHEPARD CLIFFORD B Agent 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-07-12 - -
REGISTERED AGENT NAME CHANGED 2014-03-07 SHEPARD, CLIFFORD B -
REGISTERED AGENT ADDRESS CHANGED 2011-08-17 2300 MAITLAND CENTER PARKWAY, STE 100, MAITLAND, FL 32751 -

Documents

Name Date
LC Voluntary Dissolution 2017-07-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-06-11
ANNUAL REPORT 2012-02-08
Reg. Agent Change 2011-08-17
Florida Limited Liability 2011-01-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State