Search icon

RIGHTHEART, LLC - Florida Company Profile

Company Details

Entity Name: RIGHTHEART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGHTHEART, 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 Apr 2014 (11 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: L14000053533
FEI/EIN Number 46-5271607

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

Address: 2388 SILVER PALM DRIVE, KISSIMMEE, FL, 34747, US
Mail Address: 509 COACHOUSE COURT, LOUISVILLE, KY, 40223, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAERTZEN DEANDRA Agent 2300 WYNDHAM PALMS WAY, KISSIMMEE, FL, 34747
HAERTZEN DEANDRA Manager 509 COACHOUSE CT., LOUISVILLE, KY, 40223

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 2300 WYNDHAM PALMS WAY, KISSIMMEE, FL 34747 -
CHANGE OF MAILING ADDRESS 2024-01-30 2388 SILVER PALM DRIVE, KISSIMMEE, FL 34747 -
REGISTERED AGENT NAME CHANGED 2024-01-30 HAERTZEN, DEANDRA -
LC AMENDMENT 2024-01-30 - -
LC DISSOCIATION MEM 2024-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 2388 SILVER PALM DRIVE, KISSIMMEE, FL 34747 -
LC AMENDMENT 2023-01-03 - -
LC STMNT CORR/NC 2014-04-09 RIGHTHEART, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-07-01
CORLCDSMEM 2024-01-30
LC Amendment 2024-01-30
ANNUAL REPORT 2023-01-21
LC Amendment 2023-01-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State