Entity Name: | HEATHERWOOD ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEATHERWOOD ESTATE 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: | 09 Jul 2012 (13 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: | L12000089154 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2005 TREE FORK LANE, UNIT 121, LONGWOOD, FL, 32750, US |
Mail Address: | 4366 NORTH RONALD REAGAN BOULEVARD, UNIT 121, SANFORD, FL, 32773, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eton-Hasings Investments LLC | Agent | 2005 Tree Fork Lane, Longwood, FL, 32750 |
MAWJI MOHAMED | Managing Member | 2005 TREE FORK LANE UNIT 125, LONGWOOD, FL, 32750 |
Mawji Fatema | Managing Member | 2005 TREE FORK LANE, LONGWOOD, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-29 | 2005 TREE FORK LANE, UNIT 121, LONGWOOD, FL 32750 | - |
CHANGE OF MAILING ADDRESS | 2022-04-29 | 2005 TREE FORK LANE, UNIT 121, LONGWOOD, FL 32750 | - |
REINSTATEMENT | 2018-04-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-24 | 2005 Tree Fork Lane, Unit 125, Longwood, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-24 | Eton-Hasings Investments LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-23 |
REINSTATEMENT | 2018-04-03 |
ANNUAL REPORT | 2016-05-11 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-03-24 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State