Search icon

HEAVENLY PAPER CO. LLC

Company Details

Entity Name: HEAVENLY PAPER CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jun 2021 (4 years ago)
Date of dissolution: 21 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2024 (3 months ago)
Document Number: L21000268957
FEI/EIN Number APPLIED FOR
Address: 207 Grosbeak Ln., NAPLES, FL, 34114, US
Mail Address: 207 Grosbeak Ln., NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TOLEDO ASHLEY Agent 207 Grosbeak Ln., NAPLES, FL, 34114

Chief Executive Officer

Name Role Address
Toledo Ashley Chief Executive Officer 207 Grosbeak Ln., NAPLES, FL, 34114

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-21 No data No data
REINSTATEMENT 2023-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-27 TOLEDO, ASHLEY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC NAME CHANGE 2023-05-15 HEAVELNY PAPER CO. LLC No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 207 Grosbeak Ln., NAPLES, FL 34114 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 207 Grosbeak Ln., NAPLES, FL 34114 No data
CHANGE OF MAILING ADDRESS 2022-04-25 207 Grosbeak Ln., NAPLES, FL 34114 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-21
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-09-27
LC Name Change 2023-05-15
ANNUAL REPORT 2022-04-25
Florida Limited Liability 2021-06-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State