Entity Name: | A.B. HEINRICH LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.B. HEINRICH 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: |
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: | 05 Feb 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 01 Aug 2019 (6 years ago) |
Document Number: | L16000025093 |
FEI/EIN Number |
81-0858314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1075 CAXAMBAS DR, MARCO ISLAND, FL, 34145, US |
Mail Address: | 1075 CAXAMBAS DR, MARCO ISLAND, FL, 34145, US |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEINRICH ADAM B | Manager | 1075 CAXAMBAS DR, MARCO ISLAND, FL, 34145 |
HEINRICH ADAM B | Agent | 1075 CAXAMBAS DR, MARCO ISLAND, FL, 34145 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-08-01 | A.B. HEINRICH LLC | - |
LC AMENDMENT | 2016-05-26 | - | CORRECT FILE DATE |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000650671 | TERMINATED | 1000000797003 | COLLIER | 2018-09-12 | 2038-09-19 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
J18000155861 | TERMINATED | 1000000777416 | COLLIER | 2018-03-26 | 2038-04-18 | $ 1,943.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
Name Change | 2019-08-01 |
ANNUAL REPORT | 2019-06-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
LC Amendment | 2016-05-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State