Search icon

HEATH MONUMENT COMPANY LLC - Florida Company Profile

Company Details

Entity Name: HEATH MONUMENT COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEATH MONUMENT 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: 22 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: L17000241219
FEI/EIN Number 82-3714633

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

Address: 101 12th PL SE, Vero Beach, FL, 32962, US
Mail Address: 101 12th PL SE, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heath John C mana 101 12th PL SE, Vero Beach, FL, 32962
HEATH JOHN C Agent 101 12th PL SE, Vero Beach, FL, 32962

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108088 HEATH CEMETERY SERVICES EXPIRED 2018-10-03 2023-12-31 - 1210 9TH STREET SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 101 12th PL SE, Vero Beach, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 101 12th PL SE, Vero Beach, FL 32962 -
CHANGE OF MAILING ADDRESS 2023-03-06 101 12th PL SE, Vero Beach, FL 32962 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-02 HEATH, JOHN C -
REINSTATEMENT 2018-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-10-07
REINSTATEMENT 2018-10-02
Florida Limited Liability 2017-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State