Search icon

HEARTZ GOLF, LLC - Florida Company Profile

Company Details

Entity Name: HEARTZ GOLF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEARTZ GOLF, 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: 15 Mar 2016 (9 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Aug 2019 (6 years ago)
Document Number: L16000052667
FEI/EIN Number 80-1878018

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

Address: 261 Ventura Rd, St. Augustine, FL, 32080, US
Mail Address: 261 Ventura Rd, St Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEARTZ ANDREW Member 261 Ventura Rd, St. Augustine, FL, 32080
LEGALCORP SOLUTIONS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-31 261 Ventura Rd, St. Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2021-01-31 261 Ventura Rd, St. Augustine, FL 32080 -
LC STMNT OF RA/RO CHG 2019-08-13 - -
REGISTERED AGENT ADDRESS CHANGED 2019-08-13 3440 W HOLLYWOOD BLVD #415, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-08-13 LEGALCORP SOLUTIONS, LLC -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-12
CORLCRACHG 2019-08-13
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4827057103 2020-04-13 0491 PPP 145 Brittany Lane, FORT MC COY, FL, 32134
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50300
Loan Approval Amount (current) 50300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MC COY, MARION, FL, 32134-0001
Project Congressional District FL-06
Number of Employees 17
NAICS code 713910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50658.3
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State