Search icon

HERON COVE NATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: HERON COVE NATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERON COVE NATIONAL, 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: 25 Sep 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Sep 2019 (6 years ago)
Document Number: L12000135938
FEI/EIN Number 46-1795862

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

Address: 192 LEXINGTON AVE. SUITE 901, C/O BEACHWOLD RESIDENTIAL LLC, NEW YORK, NY, 10016, US
Mail Address: 192 LEXINGTON AVE. SUITE 901, C/O BEACHWOLD RESIDENTIAL LLC, NEW YORK, NY, 10016, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ANSONIA MEZZCO, LLC Managing Member
SOUTH OXFORD MANAGEMENT LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 4745 Sutton Park Court, Suite 201, JACKSONVILLE, FL 32224 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-18 192 LEXINGTON AVE. SUITE 901, C/O BEACHWOLD RESIDENTIAL LLC, NEW YORK, NY 10016 -
LC STMNT OF RA/RO CHG 2018-10-18 - -
CHANGE OF MAILING ADDRESS 2018-10-18 192 LEXINGTON AVE. SUITE 901, C/O BEACHWOLD RESIDENTIAL LLC, NEW YORK, NY 10016 -
REGISTERED AGENT NAME CHANGED 2018-10-18 SOUTH OXFORD MANAGEMENT LLC -
LC STMNT OF RA/RO CHG 2017-04-13 - -
CONVERSION 2012-10-24 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000033648. CONVERSION NUMBER 900000126149
LC AMENDMENT 2012-10-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-25
ANNUAL REPORT 2019-02-11
CORLCRACHG 2018-10-18
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-04-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-09
AMENDED ANNUAL REPORT 2013-02-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State