Search icon

HERITAGE III HOLDINGS, LLC - Florida Company Profile

Company Details

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

HERITAGE III 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: 05 Jun 2013 (12 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: L13000081611
FEI/EIN Number 90-0991100

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 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 - -

Documents

Name Date
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
ANNUAL REPORT 2015-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State