Search icon

HEILIG CHRISMALE L.L.C. - Florida Company Profile

Company Details

Entity Name: HEILIG CHRISMALE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEILIG CHRISMALE L.L.C. 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: 28 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000026234
FEI/EIN Number 81-1383811

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

Address: 3400 NW 13th Street, Lauderhill, FL, 33311, US
Mail Address: 3400 NW 13th Street, Lauderhill, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILIGH ALEXIS Authorized Member 3400 NW 13TH STREET, LAUDERHILL, FL, 33311
HILIGH ALEXIS Agent 3400 NW 13TH ST, LAUDERHILL, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014771 BLUE TINSEL EXPIRED 2016-02-09 2021-12-31 - 8910 NW 78TH CT, #325, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-18 3400 NW 13th Street, Lauderhill, FL 33311 -
CHANGE OF MAILING ADDRESS 2017-02-18 3400 NW 13th Street, Lauderhill, FL 33311 -
LC STMNT OF RA/RO CHG 2016-07-11 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-11 3400 NW 13TH ST, LAUDERHILL, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000008033 TERMINATED 1000000853819 BROWARD 2019-12-30 2040-01-02 $ 5,654.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
LC Amendment 2018-11-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-18
CORLCRACHG 2016-07-11
Florida Limited Liability 2016-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State