Search icon

HEACOCK CLASSIC LLC - Florida Company Profile

Company Details

Entity Name: HEACOCK CLASSIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEACOCK CLASSIC 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: 31 Oct 2016 (8 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: CONVERSION
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L16000200448
FEI/EIN Number NOT APPLICABLE

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

Address: 555 E North Street, Conshohocken, PA, 19428, US
Mail Address: 555 E NORTH ST, STE 6060, CONSHOHOCKEN, PA, 19428
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKernan Geoffrey T Manager 801 Brushtown Rd, Ambler, PA, 19002
McKernan William T Manager 555 North Lane, Conshohocken, PA, 19428
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2025-01-29 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS HEACOCK CLASSIC LLC. CONVERSION NUMBER 700000264127
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 555 E North Street, Suite 6060, Conshohocken, PA 19428 -
CHANGE OF MAILING ADDRESS 2025-01-24 555 E North Street, Suite 6060, Conshohocken, PA 19428 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 555 E North Street, Suite 6060, Conshohocken, PA 19428 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2022-03-04 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-03-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-02
CORLCRACHG 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State