Entity Name: | BLUE HERON PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Nov 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L16000212552 |
FEI/EIN Number | 81-4555640 |
Address: | 19250 S Creekshore Ct, Boca Raton, FL, 33498, US |
Mail Address: | 19250 S Creekshore Ct, Boca Raton, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
alsentzer mark | Agent | 19250 S Creekshore Ct, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
ALSENTZER MARK | Manager | 19250 S Creekshore Ct, Boca Raton, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-18 | 19250 S Creekshore Ct, Boca Raton, FL 33498 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-24 | 19250 S Creekshore Ct, Boca Raton, FL 33498 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-24 | 19250 S Creekshore Ct, Boca Raton, FL 33498 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-04 | alsentzer, mark | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-04-24 |
ANNUAL REPORT | 2019-03-04 |
AMENDED ANNUAL REPORT | 2018-06-07 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-13 |
Florida Limited Liability | 2016-11-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State