Search icon

DAVID HEINISCH LLC

Company Details

Entity Name: DAVID HEINISCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2020 (5 years ago)
Document Number: L13000041181
FEI/EIN Number 46-2327899
Address: 531 Loblolly Bay Dr, Santa Rosa Beach, FL, 32459, US
Mail Address: 531 Loblolly Bay Dr., Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Managing Member

Name Role Address
HEINISCH DAVID Managing Member 861 Mack Bayou Rd, Santa Rosa Beach, FL, 32459

Chief Operating Officer

Name Role Address
HUGHES CODY Chief Operating Officer 531 Loblolly Bay Dr, Santa Rosa Beach, FL, 32459

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000132528 SEA AND BELIVE EXPIRED 2015-12-31 2020-12-31 No data 651 BAYOU DR, MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 531 Loblolly Bay Dr, Santa Rosa Beach, FL 32459 No data
REINSTATEMENT 2020-03-25 No data No data
CHANGE OF MAILING ADDRESS 2020-03-25 531 Loblolly Bay Dr, Santa Rosa Beach, FL 32459 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2018-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-11-01 LEGALINC CORPORATE SERVICES INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-03-25
REINSTATEMENT 2018-11-01
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State