Search icon

HEIMBROCK FAMILY PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: HEIMBROCK FAMILY PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEIMBROCK FAMILY PROPERTY 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: 16 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2015 (9 years ago)
Document Number: L15000158108
FEI/EIN Number 47-5117814

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

Address: 5924 MIDNIGHT PASS ROAD, APT. 505, BUILDING Y, SARASOTA, FL, 34242, US
Mail Address: 550 East 4th St Unit 301, Cincinnati, OH, 45202, US
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INCORP SERVICES, INC. Agent -
MACCARONE CONSTANCE M Authorized Member 550 EAST 4TH ST UNIT 301, CINCINNATI, OH, 45202
HEIMBROCK ROBERT C Authorized Member 987 Squire Valley Dr., Villa Hills, KY, 41017
HILTZ CHRISTINE C Authorized Member 38 LEATHERS ROAD, FT. MITCHELL, KY, 41017

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-16 5924 MIDNIGHT PASS ROAD, APT. 505, BUILDING Y, SARASOTA, FL 34242 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
LC AMENDMENT 2015-12-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State