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 |
Name | Role | Address |
---|---|---|
TOLEDO ASHLEY | Agent | 207 Grosbeak Ln., NAPLES, FL, 34114 |
Name | Role | Address |
---|---|---|
Toledo Ashley | Chief Executive Officer | 207 Grosbeak Ln., NAPLES, FL, 34114 |
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 |
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