Search icon

HEAVENLY APPLIANCES AND FURNITURE,LLC - Florida Company Profile

Company Details

Entity Name: HEAVENLY APPLIANCES AND FURNITURE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEAVENLY APPLIANCES AND FURNITURE,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: 24 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Mar 2024 (a year ago)
Document Number: L20000176402
FEI/EIN Number 85-1298338

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

Address: 5890 STIRLING RD, TWIN OAKS PLAZA, HOLLYWOOD, FL, 33021, US
Mail Address: 18331 PINES BLVD, STE 225, PEMBROKE PINES, FL, 33029, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CARLOTTA W Owner 18331 PINES BLVD, PEMBROKE PINES, FL, 33029
DORISMOND GERARD Jr. Agent 2505 SW 110TH AVE, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103698 CHANGE HEALTHCARE RECOVERY HOME LLC ACTIVE 2021-08-10 2026-12-31 - 18331 PINES BLVD, STE 227, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-29 - -
CHANGE OF MAILING ADDRESS 2024-03-29 5890 STIRLING RD, TWIN OAKS PLAZA, STE 2, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-10-05 DORISMOND, GERARD, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2022-09-27 5890 STIRLING RD, TWIN OAKS PLAZA, STE 2, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-01
REINSTATEMENT 2024-03-29
AMENDED ANNUAL REPORT 2022-10-05
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-17
Florida Limited Liability 2020-06-24

Date of last update: 01 May 2025

Sources: Florida Department of State