Search icon

HEADLEY ST. LLC - Florida Company Profile

Company Details

Entity Name: HEADLEY ST. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEADLEY ST. 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: 12 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Jun 2021 (4 years ago)
Document Number: L15000103284
FEI/EIN Number 47-4269080

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

Mail Address: PO BOX 510293, KEY COLONY BEACH, FL, 33051, US
Address: 241 4TH ST, KEY COLONY BEACH, FL, 33051, US
ZIP code: 33051
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARIE AND STEVE FLOOD, LLC Agent -
MARIE AND STEVE FLOOD, LLC Manager -
FLOOD MARIE H Authorized Member 241 4TH ST, KEY COLONY BEACH, FL, 33051
FLOOD THERESE S Member 4901 Shoreview Ct, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2021-06-08 HEADLEY ST. LLC -
REINSTATEMENT 2016-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 241 4TH ST, KEY COLONY BEACH, FL 33051 -
CHANGE OF MAILING ADDRESS 2016-10-20 241 4TH ST, KEY COLONY BEACH, FL 33051 -
REGISTERED AGENT NAME CHANGED 2016-10-20 MARIE AND STEVE FLOOD, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
LC Amendment and Name Change 2021-06-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-16
REINSTATEMENT 2016-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State