Search icon

HEISE PORT CHARLOTTE PROPERTY, LLC - Florida Company Profile

Company Details

Entity Name: HEISE PORT CHARLOTTE PROPERTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEISE PORT CHARLOTTE PROPERTY, 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: 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: 30 Aug 2012 (13 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: L12000111902
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 5317 WEST CULLOM AVENUE, CHICAGO, IL, 60641
Address: 781 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON MIKES, P.A. Agent -
HEISE RICHARD A Managing Member 781 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000135296 PORT CHARLOTTE PROPERTY ACTIVE 2020-10-19 2025-12-31 - 5317 WEST CULLOM AVENUE, CHICAGO, IL, 60641

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 781 Crandon Blvd, 1704, Key Biscayne, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3301 Bonita Beach Rd, Suite 200, Bonita Springs, FL 34134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-11
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State