Search icon

HERITAGE LAKE PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE LAKE PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE LAKE 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: 24 Feb 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L11000023672
FEI/EIN Number 275198646

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

Address: 2020 Ponce de Leon Blvd, Suite 1005A, CORAL GABLES, FL, 33134, US
Mail Address: 2020 Ponce de Leon Blvd, Suite 1005A, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSEY STEPHEN Agent 2020 Ponce de Leon Blvd, CORAL GABLES, FL, 33134
MBROS REAL ESTATE MANAGEMENT LLC Manager -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2020 Ponce de Leon Blvd, Suite 1005A, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2015-01-12 2020 Ponce de Leon Blvd, Suite 1005A, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 2020 Ponce de Leon Blvd, Suite 1005A, CORAL GABLES, FL 33134 -
REINSTATEMENT 2014-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-03-14 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2012-05-01
LC Amendment 2011-03-14
Florida Limited Liability 2011-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State