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. |
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 |
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 | - |
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 | - |
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