Search icon

DARBYSHIRE HERON LLC

Company Details

Entity Name: DARBYSHIRE HERON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2016 (9 years ago)
Document Number: L16000101890
FEI/EIN Number 812758012
Address: 2682 Little Bend PL, Merritt Island, FL, 32952-4162, US
Mail Address: 2682 LITTLE BEND PL, MERRITT ISLAND, FL, 32952, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DARBYSHIRE HERON LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 812758012 2024-05-17 DARBYSHIRE HERON LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 3217502727
Plan sponsor’s address 4311 NORFOLK PKWY - STE 104, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2024-05-17
Name of individual signing TROY HERON
Valid signature Filed with authorized/valid electronic signature
DARBYSHIRE HERON LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 812758012 2023-05-13 DARBYSHIRE HERON LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 3217502727
Plan sponsor’s address 4311 NORFOLK PKWY - STE 104, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2023-05-13
Name of individual signing TROY HERON
Valid signature Filed with authorized/valid electronic signature
DARBYSHIRE HERON LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 812758012 2022-04-14 DARBYSHIRE HERON LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 3217502727
Plan sponsor’s address 4311 NORFOLK PKWY - STE 104, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2022-04-14
Name of individual signing TROY HERON
Valid signature Filed with authorized/valid electronic signature
DARBYSHIRE HERON LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 812758012 2021-03-31 DARBYSHIRE HERON LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 3217502727
Plan sponsor’s address 4311 NORFOLK PKWY - STE 104, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing TROY HERON
Valid signature Filed with authorized/valid electronic signature
DARBYSHIRE HERON LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 812758012 2020-04-04 DARBYSHIRE HERON LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 3217502727
Plan sponsor’s address 4311 NORFOLK PKWY - STE 104, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2020-04-04
Name of individual signing TROY HERON
Valid signature Filed with authorized/valid electronic signature
DARBYSHIRE HERON LLC 401 K PROFIT SHARING PLAN TRUST 2018 812758012 2019-05-02 DARBYSHIRE HERON LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812112
Sponsor’s telephone number 3217502727
Plan sponsor’s address 4311 NORFOLK PKWY - STE 104, MELBOURNE, FL, 32904

Signature of

Role Plan administrator
Date 2019-05-02
Name of individual signing TROY HERON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HERON TROY J Agent 2682 LITTLE BEND PL, MERRITT ISLAND, FL, 32952

Manager

Name Role Address
HERON KATHRYN E Manager 2682 LITTLE BEND PL, MERRITT ISLAND, FL, 32952
HERON TROY J Manager 2682 LITTLE BEND PL, MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000055309 SPORT CLIPS HAIRCUTS ACTIVE 2016-06-04 2026-12-31 No data 2682 LITTLE BEND PL, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 2682 Little Bend PL, Merritt Island, FL 32952-4162 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-08
Florida Limited Liability 2016-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State