Search icon

HEAVEN'S GATES MULTI-SERVICE AGENCY LLC - Florida Company Profile

Company Details

Entity Name: HEAVEN'S GATES MULTI-SERVICE AGENCY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVEN'S GATES MULTI-SERVICE AGENCY 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: 03 Jan 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L18000002041
FEI/EIN Number 82-3886923

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

Address: 4380 W VINE ST, KISSIMMEE, FL, 34746, US
Mail Address: 1209 W OAK ST, SUITE 21, KISSIMMEE, FL, 34741, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUNCIL NILISA I Manager 1209 W OAK ST SUITE21, KISSIMMEE, FL, 34741
COUNCIL NILISA I Agent 1209 W OAK ST, KISSIMMEE FLORIDA, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000002494 LOS TAXES PARA NUESTRA GENTE EXPIRED 2018-01-04 2023-12-31 - 1209 W OAK ST, SUITE 21, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-09 4380 W VINE ST, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2019-10-09 4380 W VINE ST, KISSIMMEE, FL 34746 -
REGISTERED AGENT NAME CHANGED 2019-10-09 COUNCIL, NILISA I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-07-18
REINSTATEMENT 2019-10-09
Florida Limited Liability 2018-01-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State