Entity Name: | HEARTSUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEARTSUP, 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: | 21 May 2015 (10 years ago) |
Date of dissolution: | 14 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Mar 2024 (a year ago) |
Document Number: | L15000090741 |
FEI/EIN Number |
35-2533741
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 1483 PROSPECT PLACE, BROOKLYN, NY, 11213, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YATTAH MAURICIO F | Manager | 2400 PRESIDENTIAL WAY, WEST PALM BEACH, FL, 33401 |
GPS CONTADOR LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-03-12 | GPS CONTADOR LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-12 | 3175 S CONGRESS AVE STE 305-C, PALM SPRINGS, FL 33461 | - |
LC AMENDMENT | 2024-03-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-25 | 2400 PRESIDENTIAL WAY, APT 1905, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-01-25 | 2400 PRESIDENTIAL WAY, APT 1905, WEST PALM BEACH, FL 33401 | - |
REINSTATEMENT | 2016-12-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-14 |
LC Amendment | 2024-03-12 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-12-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State