Search icon

HEIDI GONZALEZ LLC

Company Details

Entity Name: HEIDI GONZALEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: L15000064525
FEI/EIN Number 47-3808102
Address: 470 Turquoise Beach Dr., Santa Rosa Beach, FL, 32459, US
Mail Address: 470 Turquoise Beach Dr., Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEIDI GONZALEZ 401(K) PLAN 2023 473808102 2024-05-20 HEIDI GONZALEZ LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 3347910546
Plan sponsor’s address 470 TURQUOISE BCH DR, SANTA ROSA BEACH, FL, 32459

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-20
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GONZALEZ HEIDI Agent 470 Turquoise Beach Dr., Santa Rosa Beach, FL, 32459

Manager

Name Role Address
GONZALEZ HEIDI MGR, Ow Manager 470 Turquoise Beach Dr., Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-24 470 Turquoise Beach Dr., Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2024-01-24 470 Turquoise Beach Dr., Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2024-01-24 GONZALEZ, HEIDI No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-24 470 Turquoise Beach Dr., Santa Rosa Beach, FL 32459 No data
REINSTATEMENT 2016-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-11-18
Florida Limited Liability 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State