Search icon

THE HERITAGE AT FOREST ACRES DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE HERITAGE AT FOREST ACRES DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HERITAGE AT FOREST ACRES DEVELOPMENT COMPANY, 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: 17 Nov 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (5 months ago)
Document Number: L16000211365
FEI/EIN Number 36-4852648

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

Address: 99 S. New York Ave., Winter Park, FL, 32789, US
Mail Address: 99 S. New York Ave., Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAURENCE J. PINO, PA Agent 99 S. New York Ave., Winter Park, FL, 32789
TUSCAN GARDENS DEVELOPMENT CORPORATION Manager -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 LAURENCE J. PINO, PA -
REINSTATEMENT 2024-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 99 S. New York Ave., Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2020-03-16 99 S. New York Ave., Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-16 99 S. New York Ave., Winter Park, FL 32789 -
LC NAME CHANGE 2019-07-02 THE HERITAGE AT FOREST ACRES DEVELOPMENT COMPANY, LLC -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-16
LC Name Change 2019-07-02
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
Florida Limited Liability 2016-11-17

Date of last update: 02 May 2025

Sources: Florida Department of State