Search icon

HERITAGE II HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE II HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE II HOLDINGS, 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: 24 Oct 2012 (12 years ago)
Date of dissolution: 14 Aug 2023 (2 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: L12000135720
FEI/EIN Number 46-1267028

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

Address: 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL, 32225, US
Mail Address: 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romanello Duane C Agent 1919 Blanding Blvd., JACKSONVILLE, FL, 32210
KAPASS CORP Manager -
654 VENTURES, INC. Manager -

Events

Event Type Filed Date Value Description
LC STMNT CORR 2023-08-14 - -
LC VOLUNTARY DISSOLUTION 2022-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2021-04-06 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 1919 Blanding Blvd., JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2020-07-08 Romanello, Duane C. -
LC AMENDMENT 2018-03-02 - -
LC AMENDMENT 2014-09-15 - -

Court Cases

Title Case Number Docket Date Status
Shamylia Murphy, as Personal Representative for the Estate of Sherita Shavon Murphy-Gray, Appellant(s), v. Heritage II Holdings, LLC, and Heritage Florida Property Holdings, Inc., Appellee(s). 5D2024-1853 2024-07-08 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-004707

Parties

Name Shamylia Murphy
Role Appellant
Status Active
Representations Lydia Sturgis Zbrzeznj, Nicholas Thaddeus Zbrzeznj
Name Estate of Sherita Shavon Murphy-Gray
Role Appellant
Status Active
Name HERITAGE FLORIDA PROPERTY HOLDINGS, INC.
Role Appellee
Status Active
Representations John Leonard, Loreyn Raab
Name HERITAGE II HOLDINGS, LLC
Role Appellee
Status Active
Representations John Leonard
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Kevin Skyler Rabin
Role Amicus Curiae
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shamylia Murphy
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief--SEE AMENDED NOTICE
On Behalf Of Shamylia Murphy
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/4 - AMENDED
On Behalf Of Shamylia Murphy
Docket Date 2024-09-20
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension- AA FILE AMENDED NOTICE W/I 5 DAYS
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Shamylia Murphy
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3036 pages
On Behalf Of Duval Clerk
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Florida Property Holdings, Inc.
Docket Date 2024-07-17
Type Order
Subtype Abeyance Order
Description ABEYANCE LIFTED; APPEAL SHALL PROCEED
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing LT ORDER ON MOTION FOR REHEARING
On Behalf Of Shamylia Murphy
Docket Date 2024-07-12
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-07-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 07/02/2024
Docket Date 2025-01-03
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief FOR FLORIDA HOUSING UMBRELLA GROUP IN SUPPORT OF AA
On Behalf Of Kevin Skyler Rabin
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/20/25
On Behalf Of Heritage Florida Property Holdings, Inc.
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS BRIEF BY 1/2/25
View View File
Docket Date 2024-12-03
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief- FLORIDA HOUSING UMBRELLA GROUP IN SUPPORT OF APPELLANT AND MOTION FOR EXTENSION OF TIME
On Behalf Of Kevin Skyler Rabin

Documents

Name Date
CORLCSTCOR 2023-08-14
LC Voluntary Dissolution 2022-04-26
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
LC Amendment 2018-03-02
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State