Search icon

HERITAGE WEALTH MANAGEMENT LLC

Company Details

Entity Name: HERITAGE WEALTH MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 10 Aug 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (5 years ago)
Document Number: L12000103356
FEI/EIN Number 27-2084200
Mail Address: 1104 SW 245TH WAY, NEWBERRY, FL, 32669
Address: 3600 NW 43RD STREET, SUITE G-2, GAINEVSILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
LANCASTER SOPHIE M Agent 1104 SW 245TH WAY, NEWBERRY, FL, 32669

Chief Executive Officer

Name Role Address
LANCASTER SOPHIE M Chief Executive Officer 1104 SW 245TH WAY, NEWBERRY, FL, 32669

Auth

Name Role Address
Lancaster Joel A Auth 3600 NW 43RD STREET, GAINEVSILLE, FL, 32606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002680 HERITAGE TAX SERVICES ACTIVE 2020-01-07 2025-12-31 No data 3600 NW 43RD STREET, SUITE G2, GAINESVILLE, FL, 32606
G19000007924 LANCASTER TAX SERVICES EXPIRED 2019-01-15 2024-12-31 No data 3600 NW 43RD STREET, SUITE G-2, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-27 LANCASTER, SOPHIE M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 3600 NW 43RD STREET, SUITE G-2, GAINEVSILLE, FL 32606 No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-04-11
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6555617404 2020-05-14 0491 PPP 3600 NW 43RD STREET SUITE G2, GAINESVILLE, FL, 32606
Loan Status Date 2023-01-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94109
Servicing Lender Name Florida CU
Servicing Lender Address 1615 NW 80 Blvd, GAINESVILLE, FL, 32606-9140
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32606-0001
Project Congressional District FL-03
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94109
Originating Lender Name Florida CU
Originating Lender Address GAINESVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11232.66
Forgiveness Paid Date 2022-06-30
6067477803 2020-05-31 0491 PPP 3600 NW 43rd Street Suite G2, Gainesville, FL, 32606-8106
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4882
Loan Approval Amount (current) 4882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32606-8106
Project Congressional District FL-03
Number of Employees 6
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4945.93
Forgiveness Paid Date 2021-09-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State