Search icon

DAVID HEINISCH LLC - Florida Company Profile

Company Details

Entity Name: DAVID HEINISCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID HEINISCH 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

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

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

Key Officers & Management

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent -
HEINISCH DAVID Managing Member 861 Mack Bayou Rd, Santa Rosa Beach, FL, 32459
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 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 531 Loblolly Bay Dr, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2020-03-25 - -
CHANGE OF MAILING ADDRESS 2020-03-25 531 Loblolly Bay Dr, Santa Rosa Beach, FL 32459 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-01 - -
REGISTERED AGENT NAME CHANGED 2018-11-01 LEGALINC CORPORATE SERVICES INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

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 Apr 2025

Sources: Florida Department of State