HISTORY & HERALDRY U.S.A., L.C. - Florida Company Profile

Entity Name: | HISTORY & HERALDRY U.S.A., L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HISTORY & HERALDRY U.S.A., L.C. 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 450 SW 12th Avenue, Deerfield Beach, FL, 33442, US |
Mail Address: | 450 SW 12th Avenue, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
City: | Deerfield Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MANSON DALE | Managing Member | 69 LITTLE HARBOR WAY, DEERFIELD BEACH, FL, 33441 |
HATCHER E KENNETTE | Manager | 1051 NW 3rd St, Boca Raton, FL, 33486 |
OAKMOORE LIMITED | Managing Member | STE 7714 PROVIDENT HOUSE HAVILLAND, ST PETER PORT GUERNSEY CHANN, BV, GY12QE |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000128018 | JOHN HINDE GIFTS | EXPIRED | 2014-12-19 | 2019-12-31 | - | 4001 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065 |
G10000117555 | PAPER ISLAND USA | EXPIRED | 2010-12-22 | 2015-12-31 | - | 4001 NW 124TH AVENUE, CORAL SPRINGS, FL, 33065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-04-11 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 450 SW 12th Avenue, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 450 SW 12th Avenue, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-22 | 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2011-02-22 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2002-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-29 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State