Entity Name: | 371 HEATHER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
371 HEATHER 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. |
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: | 20 Feb 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L15000031928 |
Address: | 1111 PARK AVENUE, NEW YORK, NY, 10128, US |
Mail Address: | 1111 PARK AVENUE, NEW YORK, NY, 10128, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGMAN BARRY | Manager | 1111 PARK AVE APT 11A, NEW YORK, NY, 10128 |
BERGMAN ANDREW | Manager | PO BOX 286699, NEW YORK, NY, 10128 |
HOWARD HARRIS SESQ | Agent | 477 TECHNOLOGY WAY, BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-08-04 | 477 TECHNOLOGY WAY, STE 700, SUITE 104, BOCA RATON, FL 33431 | - |
LC AMENDMENT | 2022-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-08-04 | 1111 PARK AVENUE, NEW YORK, NY 10128 | - |
CHANGE OF MAILING ADDRESS | 2022-08-04 | 1111 PARK AVENUE, NEW YORK, NY 10128 | - |
REGISTERED AGENT NAME CHANGED | 2022-08-04 | HOWARD, HARRIS S, ESQ | - |
LC DISSOCIATION MEM | 2022-05-09 | - | - |
REINSTATEMENT | 2021-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2016-12-20 | - | - |
Name | Date |
---|---|
LC Amendment | 2022-08-04 |
CORLCDSMEM | 2022-05-09 |
ANNUAL REPORT | 2022-03-03 |
REINSTATEMENT | 2021-10-16 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-30 |
REINSTATEMENT | 2016-12-20 |
LC Amendment | 2015-06-15 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State