Search icon

HERITAGE HARD ASSETS LLC - Florida Company Profile

Company Details

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

HERITAGE HARD ASSETS 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: 01 Aug 2019 (6 years ago)
Date of dissolution: 13 Sep 2024 (7 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Sep 2024 (7 months ago)
Document Number: L19000197050
FEI/EIN Number 84-3226806

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

Address: 301 E Yamato Rd., Boca Raton, FL, 33431, US
Mail Address: 301 E Yamato Rd., Suite 2180, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cascone Mike Manager 502 NE Wavecrest Way, Boca Raton, FL, 33432
patton kyle Manager 301 Yamato Road, Boca Raton, FL, USA, boca raton, FL, 33431
CATALYST TAX AND CONSULTING LLC Agent -

Events

Event Type Filed Date Value Description
MERGER 2024-09-13 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L22000118122. MERGER NUMBER 100000258351
CHANGE OF PRINCIPAL ADDRESS 2023-11-29 301 E Yamato Rd., Suite 2180, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-11-29 301 E Yamato Rd., Suite 2180, Boca Raton, FL 33431 -
LC STMNT OF RA/RO CHG 2023-02-13 - -
REGISTERED AGENT NAME CHANGED 2023-02-13 CATALYST TAX AND CONSULTING LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 JUSTIN YAN, 2200 CORPORATE BLVD NW, SUITE 307, BOCA RATON, FL 33431 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-21
ANNUAL REPORT 2024-01-24
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-10-30
AMENDED ANNUAL REPORT 2023-04-18
CORLCRACHG 2023-02-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State