Entity Name: | HEART-WISE CONCIERGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEART-WISE CONCIERGE 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: | 29 Mar 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L11000037466 |
FEI/EIN Number |
451215135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 Goodlette Rd. Suite 200, NAPLES, FL, 34102, US |
Mail Address: | 800 Goodlette Rd. Suite 200, NAPLES, FL, 34102, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JOHN | Manager | 2655 CALADIUM WAY, NAPLES, FL, 34105 |
DIAZ JOHN | Agent | 800 Goodlette Rd N., NAPLES, FL, 34102 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-15 | 800 Goodlette Rd N., 200, NAPLES, FL 34102 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 800 Goodlette Rd. Suite 200, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 800 Goodlette Rd. Suite 200, NAPLES, FL 34102 | - |
REINSTATEMENT | 2016-07-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-07-15 | DIAZ, JOHN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-03-01 |
REINSTATEMENT | 2016-07-15 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State