Search icon

HEIDI BEAR ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HEIDI BEAR ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEIDI BEAR 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: 07 Aug 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 Aug 2017 (8 years ago)
Document Number: L13000111649
FEI/EIN Number 46-3440952

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

Address: 1209 Hill Road North #124, Pickerington, OH, 43147, US
Mail Address: 267 Briarbend Blvd, Powell, OH, 43065, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES H. FRAUENBERG 1998 TRUST Managing Member 1209 Hill Road North #124, Pickerington, OH, 43147
FRAUENBURG JAMES H Agent 1310 OLD STICKNEY PT. RD., SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-08-07 - -
REGISTERED AGENT NAME CHANGED 2017-08-07 FRAUENBURG, JAMES H -
REGISTERED AGENT ADDRESS CHANGED 2017-08-07 1310 OLD STICKNEY PT. RD., UNIT EP-2, SARASOTA, FL 34242 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 1209 Hill Road North #124, Pickerington, OH 43147 -
CHANGE OF MAILING ADDRESS 2015-04-30 1209 Hill Road North #124, Pickerington, OH 43147 -
LC AMENDMENT 2013-08-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-12
CORLCRACHG 2017-08-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State