Search icon

A.B. HEINRICH LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-08-01 A.B. HEINRICH LLC -
LC AMENDMENT 2016-05-26 - CORRECT FILE DATE

Debts

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

Documents

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