Search icon

BLUE HERON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: BLUE HERON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BLUE HERON HOLDINGS, 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: 17 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: L19000019021
FEI/EIN Number 35-2649505

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

Address: 8819 OAK LANDINGS CT, ORLANDO, FL, 32836, US
Mail Address: 8819 OAK LANDINGS CT, ORLANDO, FL, 32836, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOONBROOD MIKE J Authorized Member 8819 OAK LANDINGS CT, ORLANDO, FL, 32836
SCHOONBROOD MIKE J Agent 8819 OAK LANDINGS CT, ORLANDO, FL, 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133685 SANDHILL CHOCOLATE COMPANY, LLC ACTIVE 2022-10-26 2027-12-31 - 8819 OAK LANDINGS CT, ORLANDO, FL, 32836
G21000002561 UNRIVALED FOODS, LLC ACTIVE 2021-01-06 2026-12-31 - 8819 OAK LANDINGS CT, ORLANDO, FL, 32836
G20000161859 MIKE'S KETO CONFECTIONS, LLC ACTIVE 2020-12-21 2025-12-31 - 8819 OAK LANDINGS CT, ORLANDO, FL, 32836
G19000041175 ARMADILLO BAND, LLC EXPIRED 2019-03-30 2024-12-31 - 8819 OAK LANDINGS CT, ORLANDO, FL, 32836
G19000013152 TOTALLY GUNS, LLC EXPIRED 2019-01-23 2024-12-31 - 8819 OAK LANDINGS CT, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-18 - -
REGISTERED AGENT NAME CHANGED 2020-12-18 SCHOONBROOD, MIKE J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
REINSTATEMENT 2020-12-18
Florida Limited Liability 2019-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State