Search icon

HERITAGE HUNTING, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE HUNTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE HUNTING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Dec 2020 (4 years ago)
Document Number: L11000027459
FEI/EIN Number 452485876

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

Address: 5051 VARTY ROAD, WINTER HAVEN, FL, 33884, US
Mail Address: 5051 VARTY ROAD, WINTER HAVEN, FL, 33884, US
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGMAN FRANK C Managing Member 403 Bear Lane, Lake Placid, FL, 33852
Conroy Jack Managing Member 5051 Varty Road, Winter Haven, FL, 33884
GREEN SAM Manager 5001 MUIR WAY, LITHIA, FL, 33547
Green Pat Manager 5051 VARTY ROAD, WINTER HAVEN, FL, 33884
Conroy Jack Agent 5051 Varty Road, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-01 Conroy, Jack -
REINSTATEMENT 2020-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-10 Conroy, Jack -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 5051 Varty Road, Winter Haven, FL 33884 -
CHANGE OF MAILING ADDRESS 2017-12-13 5051 VARTY ROAD, WINTER HAVEN, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 5051 VARTY ROAD, WINTER HAVEN, FL 33884 -
LC AMENDMENT 2017-12-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-12-02
ANNUAL REPORT 2018-04-10
LC Amendment 2017-12-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State