Search icon

2 HEYER NEWS LLC - Florida Company Profile

Company Details

Entity Name: 2 HEYER NEWS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 HEYER NEWS 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: 01 Aug 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Feb 2023 (2 years ago)
Document Number: L17000163699
FEI/EIN Number 82-2364488

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

Address: 112 HOLLINGSHEAD LOOP, DAVENPORT, FL, 33896, US
Mail Address: 112 HOLLINGSHEAD LOOP, DAVENPORT, FL, 33896, US
ZIP code: 33896
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEYER HAZEL Authorized Member 112 HOLLINGSHEAD LOOP, DAVENPORT, FL, 33896
ORTIZ CARLO Authorized Member BLOCK 4, LOT 26 RUBY CORNER, EMERALD ST, PINAGBUHATAN PASIG CITY, 1602
HEYER HAZEL Managing Member 112 HOLLINGSHEAD LOOP, DAVENPORT, FL, 33896
HEYER HAZEL Agent 112 HOLLINGSHEAD LOOP, DAVENPORT, FL, 33896

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-02-09 - -
LC AMENDMENT 2022-06-09 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 HEYER, HAZEL -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-07 112 HOLLINGSHEAD LOOP, DAVENPORT, FL 33896 -
CHANGE OF MAILING ADDRESS 2018-12-07 112 HOLLINGSHEAD LOOP, DAVENPORT, FL 33896 -
LC STMNT OF RA/RO CHG 2018-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-15
LC Amendment 2023-02-09
LC Amendment 2022-06-09
ANNUAL REPORT 2022-04-24
AMENDED ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-15
CORLCRACHG 2018-12-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State