Search icon

HEART TECH LLC - Florida Company Profile

Company Details

Entity Name: HEART TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEART TECH 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: 01 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000063744
FEI/EIN Number 452446756

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

Address: 2745 1St Street,, FORT MYERS, FL, 33916, US
Mail Address: 2745 1St Street, 2401, FORT MYERS, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
CONNELLY JEFFREY Managing Member 16983 Colony Lakes Blvd, Fort Myers, FL, 33908

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 2745 1St Street,, 2401, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2022-04-06 2745 1St Street,, 2401, FORT MYERS, FL 33916 -
REINSTATEMENT 2018-01-03 - -
REGISTERED AGENT NAME CHANGED 2018-01-03 UNITED STATES CORPORATION AGENTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-04-30
REINSTATEMENT 2018-01-03
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State