Search icon

HERITAGE ALLIANCE LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE ALLIANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERITAGE ALLIANCE 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: 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: 03 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000108393
FEI/EIN Number 35-2564230

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

Address: 2202 N West Shore Blvd, Suite 200, Tampa, FL, 33607, US
Mail Address: 2202 N West Shore Blvd, Suite 200, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ROBERT L Auth 2202 N West Shore Blvd, Tampa, FL, 33607
JONES GLORIA J Auth 2202 N West Shore Blvd, Tampa, FL, 33607
JONES RAYMOND Manager 2202 N West Shore Blvd, Tampa, FL, 33607
JONES ROBERT Agent 2202 N West Shore Blvd, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-08 2202 N West Shore Blvd, Suite 200, Tampa, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-08 2202 N West Shore Blvd, Suite 200, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2022-12-08 2202 N West Shore Blvd, Suite 200, Tampa, FL 33607 -
REGISTERED AGENT NAME CHANGED 2022-12-08 JONES, ROBERT -
REINSTATEMENT 2022-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2019-03-25 - -
LC AMENDMENT 2017-12-28 - -

Documents

Name Date
REINSTATEMENT 2022-12-08
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
LC Amendment 2019-03-25
ANNUAL REPORT 2018-04-11
LC Amendment 2017-12-28
ANNUAL REPORT 2017-03-31
Florida Limited Liability 2016-06-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State