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