Search icon

HERITAGE UTILITIES LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

HERITAGE UTILITIES 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: 21 Dec 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L16000230271
FEI/EIN Number 81-4803708

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

Address: 566 Commercial Ave, NAPLES, FL, 34104, US
Mail Address: 566 Commercial Ave, NAPLES, FL, 34104, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UTSLER WILLIAM M Manager 3410 23rd Avenue, SW, Naples, FL, 34117
Utsler William M Agent 566 Commercial Ave, NAPLES, FL, 34104

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
87Y72
UEI Expiration Date:
2020-12-18

Business Information

Activation Date:
2019-12-19
Initial Registration Date:
2018-12-04

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000118312 HERITAGE UTILITIES ACTIVE 2015-11-20 2025-12-31 - 566 COMMERCIAL BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-06-21 - -
REGISTERED AGENT NAME CHANGED 2021-06-04 Utsler, William M -
REGISTERED AGENT ADDRESS CHANGED 2020-01-02 566 Commercial Ave, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2020-01-02 566 Commercial Ave, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 566 Commercial Ave, NAPLES, FL 34104 -
LC AMENDMENT 2017-03-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000223511 ACTIVE 22-CA-007622 HILLSBOROUGH COUNTY 2023-04-26 2028-05-18 $61,431.46 PREFERRED MATERIALS INC, 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559
J23000295782 ACTIVE 22-CA-0417 COLLIER COUNTY COURT 2023-01-24 2028-06-28 $100617.87 FLORIDA ATI, INC., PO BOX 110608, NAPLES, FL 34108-0111
J22000466229 ACTIVE 2022-CA-000930 CIR CT COLLIER CTY 20TH JUD 2022-09-08 2027-10-04 $49,741.47 ALTA CONSTRUCTION EQUIPMENT FLORIDA, LLC, C/O MARC ARIAS, CREDIT MANAGER, 8414 PALM RIVER ROAD, TAMPA, FL 33619
J20000380549 TERMINATED 1000000867992 COLLIER 2020-11-15 2030-11-25 $ 1,174.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2023-01-05
LC Amendment 2022-06-21
ANNUAL REPORT 2022-04-13
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-25
LC Amendment 2017-03-27
Florida Limited Liability 2016-12-21

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
670455.00
Total Face Value Of Loan:
670455.00
Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
686880.00
Total Face Value Of Loan:
686880.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$686,880
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$686,880
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$696,877.92
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $686,880
Jobs Reported:
60
Initial Approval Amount:
$670,455
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$670,455
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$675,408.92
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $670,455

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 348-3148
Add Date:
2017-12-07
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State