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