Entity Name: | ELIZABETH P. HIERS IRA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ELIZABETH P. HIERS IRA, 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: | 14 Sep 2011 (14 years ago) |
Date of dissolution: | 29 Jul 2024 (9 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jul 2024 (9 months ago) |
Document Number: | L11000105423 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2131 OLDE TOWNE AV, MIRAMAR BEACH, FL, 32550 |
Mail Address: | 2131 OLDE TOWNE AV, MIRAMAR BEACH, FL, 32550 |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HIERS ELIZABETH P | Manager | 2131 OLDE TOWNE AV, MIRAMAR BEACH, FL, 32550 |
LACOUR RICHARD | Agent | 2131 OLDE TOWNE AV, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-05-20 | LACOUR, RICHARD | - |
REINSTATEMENT | 2024-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-09-27 | 2131 OLDE TOWNE AV, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-09-27 | 2131 OLDE TOWNE AV, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2012-09-27 | 2131 OLDE TOWNE AV, MIRAMAR BEACH, FL 32550 | - |
LC AMENDMENT | 2011-11-01 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-29 |
REINSTATEMENT | 2024-05-20 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-06-20 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-12 |
REINSTATEMENT | 2014-09-29 |
ANNUAL REPORT | 2013-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State