Search icon

3843 HEARTWOOD LLC - Florida Company Profile

Company Details

Entity Name: 3843 HEARTWOOD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3843 HEARTWOOD 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jul 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L12000094059
FEI/EIN Number 80-0840982

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

Address: 3843 HEARTWOOD STREET, PANAMA CITY, FL, 32404
Mail Address: 3082 Airport Road, rockwood, TN, 37854, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSTER CHARLES Manager 3082 Airport Road, rockwood, TN, 37854
OSTER CHARLES Agent 3082 Airport Road, rockwood, FL, 37854

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-02-20 3843 HEARTWOOD LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 3843 HEARTWOOD STREET, PANAMA CITY, FL 32404 -
LC NAME CHANGE 2021-02-18 PCB 1319 LLC -
CHANGE OF MAILING ADDRESS 2017-02-10 3843 HEARTWOOD STREET, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 3082 Airport Road, rockwood, FL 37854 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2012-07-23 HOME ENTERPRISE #2 LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-22
LC Amendment and Name Change 2023-02-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-19
LC Name Change 2021-02-18
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State