Search icon

HERITAGE FLORIDA PROPERTY HOLDINGS, LLC - Florida Company Profile

Company Details

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

HERITAGE FLORIDA PROPERTY 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: 30 Dec 2013 (11 years ago)
Date of dissolution: 13 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: L13000178187
FEI/EIN Number 35-2492183

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

Address: 3721 DUPONT STATION CT S, JACKSONVILLE, FL, 32217, US
Mail Address: 3721 DUPONT STATION CT S, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLEN CHRISTIAN A Manager 3721 DUPONT STATION CT S, JACKSONVILLE, FL, 32217
PASSKIEWIEZ KYLE A Manager 3721 DUPONT STATION CT S, JACKSONVILLE, FL, 32217
RALYS STEVEN Manager 654 Ocean Boulevard, JACKSONVILLE, FL, 32233
Allen Christian A Agent 3721 DUPONT STATION CT S, JACKSONVILLE, FL, 32217
COOL-DE-SAC, LLC Manager -

Events

Event Type Filed Date Value Description
CONVERSION 2018-12-13 - CONVERSION MEMBER. RESULTING CORPORATION WAS P18000101824. CONVERSION NUMBER 300000188193
LC AMENDMENT 2018-03-02 - -
REGISTERED AGENT NAME CHANGED 2015-04-27 Allen , Christian A. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 3721 DUPONT STATION CT S, JACKSONVILLE, FL 32217 -
LC AMENDMENT 2014-07-18 - -
LC AMENDMENT 2014-01-02 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
LC Amendment 2018-03-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-09-24
LC Amendment 2014-07-18
LC Amendment 2014-01-02
Florida Limited Liability 2013-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State