Search icon

HISTORY & HERALDRY U.S.A., L.C.

Company Details

Entity Name: HISTORY & HERALDRY U.S.A., L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 1999 (26 years ago)
Date of dissolution: 11 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2017 (8 years ago)
Document Number: L99000000851
FEI/EIN Number 650892479
Address: 450 SW 12th Avenue, Deerfield Beach, FL, 33442, US
Mail Address: 450 SW 12th Avenue, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HISTORY HERALDRY USA LC 401 K PROFIT SHARING PLAN TRUST 2016 650892479 2017-07-07 HISTORY & HERALDRY U.S.A., L.C 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9545092306
Plan sponsor’s address 450 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing EDWINA HATCHER
Valid signature Filed with authorized/valid electronic signature
HISTORY HERALDRY USA LC 401 K PROFIT SHARING PLAN TRUST 2016 650892479 2017-07-07 HISTORY & HERALDRY U.S.A., L.C 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9545092306
Plan sponsor’s address 450 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing EDWINA HATCHER
Valid signature Filed with authorized/valid electronic signature
HISTORY HERALDRY USA LC 401 K PROFIT SHARING PLAN TRUST 2015 650892479 2016-07-01 HISTORY & HERALDRY U.S.A., L.C 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9545092306
Plan sponsor’s address 450 SW 12TH AVENUE, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2016-07-01
Name of individual signing EDWINA HATCHER
Valid signature Filed with authorized/valid electronic signature
HISTORY HERALDRY U.S.A., L.C 401 K PROFIT SHARING PLAN TRUST 2014 650892479 2015-07-09 HISTORY & HERALDRY U.S.A., L.C 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9545092306
Plan sponsor’s address 4001 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing EDWINA HATCHER
Valid signature Filed with authorized/valid electronic signature
HISTORY HERALDRY U.S.A., L.C 401 K PROFIT SHARING PLAN TRUST 2013 650892479 2014-07-11 HISTORY & HERALDRY U.S.A., L.C 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9545092306
Plan sponsor’s address 4001 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2014-07-11
Name of individual signing E KENNETTE HATCHER
Valid signature Filed with authorized/valid electronic signature
HISTORY HERALDRY U.S.A., L.C 401 K PROFIT SHARING PLAN TRUST 2012 650892479 2013-07-12 HISTORY & HERALDRY U.S.A., L.C 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 9545092306
Plan sponsor’s address 4001 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing HISTORY HERALDRY U.S.A., L.C
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324

Managing Member

Name Role Address
MANSON DALE Managing Member 69 LITTLE HARBOR WAY, DEERFIELD BEACH, FL, 33441
OAKMOORE LIMITED Managing Member STE 7714 PROVIDENT HOUSE HAVILLAND, ST PETER PORT GUERNSEY CHANN, BV, GY12QE

Manager

Name Role Address
HATCHER E KENNETTE Manager 1051 NW 3rd St, Boca Raton, FL, 33486

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000128018 JOHN HINDE GIFTS EXPIRED 2014-12-19 2019-12-31 No data 4001 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065
G10000117555 PAPER ISLAND USA EXPIRED 2010-12-22 2015-12-31 No data 4001 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 450 SW 12th Avenue, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2016-04-27 450 SW 12th Avenue, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-22 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2011-02-22 CT CORPORATION SYSTEM No data
REINSTATEMENT 2002-11-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-11
AMENDED ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State