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