Search icon

HEATON REALTY, LLC - Florida Company Profile

Company Details

Entity Name: HEATON REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATON REALTY, 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: 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 Oct 2015 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000179126
FEI/EIN Number 47-5424398

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

Address: 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL, 33480, US
Mail Address: 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATON GEORGE W President 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL, 33480
MATAS KRISTINA E Vice President 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL, 33480
HEATON GEORGE W Agent 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2017-04-09 HEATON, GEORGE W -
REGISTERED AGENT ADDRESS CHANGED 2017-04-09 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL 33480 -
LC AMENDMENT 2015-10-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-28 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2015-10-28 277 ROYAL POINCIANA WAY #156, PALM BEACH, FL 33480 -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-27
LC Amendment 2015-10-28
Florida Limited Liability 2015-10-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State