Search icon

HEADS UP WORLD, LLC - Florida Company Profile

Company Details

Entity Name: HEADS UP WORLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEADS UP WORLD, 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: 30 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000162478
FEI/EIN Number 81-3843275

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

Address: 12616 COLONY PRESERVE DR., BOYNTON BEACH, FL, 33436, US
Mail Address: 12616 COLONY PRESERVE DR., BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERG MICKI Authorized Member 25217 PARKWOOD DR, HUNTINGTON WOODS, MI, 48070
Babcock Kelley Authorized Member 12616 COLONY PRESERVE DR., BOYNTON BEACH, FL, 33436
AUSTIN CHERYL Authorized Member 1326 Bluewater Dr., Sun City Center, FL, 33573
BABCOCK KELLEY Agent 12616 COLONY PRESERVE DR., BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2018-02-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 12616 COLONY PRESERVE DR., BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 12616 COLONY PRESERVE DR., BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-02-05 12616 COLONY PRESERVE DR., BOYNTON BEACH, FL 33436 -
REGISTERED AGENT NAME CHANGED 2018-02-05 BABCOCK, KELLEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-02-05
Florida Limited Liability 2016-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State