Entity Name: | HEINKEL STIPPLING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HEINKEL STIPPLING 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: | 26 Jun 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000111235 |
FEI/EIN Number |
81-2095443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 242 Pine Island Road, North Fort Myers, FL, 33903, US |
Mail Address: | 242 Pine Island Road, North Fort Myers, FL, 33903, US |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEINKEL CHRISTOPHER L | Auth | 2613 56th St W, Lehigh Acres, FL, 33971 |
HEINKEL CHRISTOPHER L | Agent | 242 Pine Island Road, North Fort Myers, FL, 33903 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000104637 | LOKI TACTICAL | EXPIRED | 2016-09-23 | 2021-12-31 | - | 1248 SUNSET TRAIL, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-06-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-28 | 242 Pine Island Road, North Fort Myers, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2020-04-28 | 242 Pine Island Road, North Fort Myers, FL 33903 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-28 | 242 Pine Island Road, North Fort Myers, FL 33903 | - |
LC AMENDMENT | 2016-10-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-26 |
LC Amendment | 2020-06-01 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-04-03 |
LC Amendment | 2016-10-24 |
ANNUAL REPORT | 2016-04-05 |
Florida Limited Liability | 2015-06-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State