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