Entity Name: | HERITAGE POINTE INVESTMENT PARTNERS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERITAGE POINTE INVESTMENT PARTNERS, L.L.C. 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. |
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: | 26 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (9 years ago) |
Document Number: | L13000091961 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US |
Mail Address: | 2605 Maitland Center Parkway, Suite A, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCIARRINO MICHAEL J | Manager | 200 E Canton Avenue, Winter Park, FL, 32789 |
MISSIGMAN PAUL M | Manager | 200 E Canton Avenue, Winter Park, FL, 32789 |
CS SUNBIZ, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-15 | CS SUNBIZ, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 2605 Maitland Center Parkway, Suite A, Maitland, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 700 West Morse Boulevard, Suite 220, Winter Park, FL 32789 | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2013-07-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-21 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State