Search icon

HEARTBUILDER ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HEARTBUILDER ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTBUILDER ENTERPRISES 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: 01 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: L13000093990
FEI/EIN Number 46-3087608

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

Address: 1875 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060, US
Mail Address: 924 NE 24 AVE, POMPANO BEACH, FL, 33062, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYLES CLIVE Authorized Member 4012 BROWN STREET, WESTMORELAND, TN, 37186
BEAN BECKYJO M Agent 1875 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060
BEAN BECKYJO M Manager 1875 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063786 BGO GROUP ACTIVE 2016-06-28 2026-12-31 - 924 NE 24 AVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-15 - -
CHANGE OF MAILING ADDRESS 2022-06-15 1875 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 1875 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 1875 SOUTH DIXIE HIGHWAY, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-03
LC Amendment 2022-06-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State