Search icon

COST RECOVERY GROUP OF HEATHROW, LLC - Florida Company Profile

Company Details

Entity Name: COST RECOVERY GROUP OF HEATHROW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COST RECOVERY GROUP OF HEATHROW, 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 Mar 2011 (14 years ago)
Date of dissolution: 17 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2023 (2 years ago)
Document Number: L11000032103
FEI/EIN Number 30-0682941

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

Address: 394 Devon Place, Lake Mary, FL, 32746-5038, US
Mail Address: 394 Devon Place, Lake Mary, FL, 32746-5038, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELCHNER TERRY President 394 Devon Place, Lake Mary, FL, 327465038
KELCHNER JUDY Managing Member 394 Devon Place, Lake Mary, FL, 327465038
KELCHNER TERRY Agent 394 Devon Place, Lake Mary, FL, 327465038

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000096877 COST RECOVERY GROUP ACTIVE 2016-09-07 2026-12-31 - 394 DEVON PLACE, N.A., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-24 394 Devon Place, Lake Mary, FL 32746-5038 -
CHANGE OF MAILING ADDRESS 2018-01-24 394 Devon Place, Lake Mary, FL 32746-5038 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 394 Devon Place, Lake Mary, FL 32746-5038 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-17
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State