Search icon

HERITAGE PALMS SHOPPES, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE PALMS SHOPPES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE PALMS SHOPPES, 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: 06 Aug 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: L12000101317
FEI/EIN Number 46-0827666

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

Mail Address: PO BOX 61768, FORT MYERS, FL, 33906, US
Address: 1567 HAYLEY LANE SUITE 101, FORT MYERS, FL, 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON ALEXANDER M Manager 1567 HAYLEY LANE SUITE 101, FORT MYERS, FL, 33907
ALEXANDER EATON Agent 1567 HAYLEY LANE SUITE 101, FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000080929 LAKESIDE SHOPPES AT SIX MILE CYPRESS EXPIRED 2013-08-14 2018-12-31 - 1567 HAYLEY LANE, SUITE 101, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2014-07-03 HERITAGE PALMS SHOPPES, LLC -
LC NAME CHANGE 2013-08-12 LAKESIDE SHOPPES AT SIX MILE CYPRESS, LLC -
CHANGE OF MAILING ADDRESS 2013-01-16 1567 HAYLEY LANE SUITE 101, FORT MYERS, FL 33907 -
REGISTERED AGENT NAME CHANGED 2013-01-16 ALEXANDER, EATON -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 1567 HAYLEY LANE SUITE 101, FORT MYERS, FL 33907 -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State