Search icon

HERITAGE GOLF ALAQUA LAKES, LLC - Florida Company Profile

Company Details

Entity Name: HERITAGE GOLF ALAQUA LAKES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 11 Sep 2003 (22 years ago)
Date of dissolution: 10 May 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 10 May 2017 (8 years ago)
Document Number: M03000003013
FEI/EIN Number 200217527

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

Address: 6005 Hidden Valley Road, Carlsbad, CA, 92011, US
Mail Address: 6005 Hidden Valley Road, Carlsbad, CA, 92011, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SEZNA DAVIS Chief Executive Officer 6005 Hidden Valley Road, Carlsbad, CA, 92011
Butte Shaddick Vice President 6005 Hidden Valley Road, Carlsbad, CA, 92011
Butte Shaddick o 6005 Hidden Valley Road, Carlsbad, CA, 92011
Hungerford John Chief Operating Officer 6005 Hidden Valley Road, Carlsbad, CA, 92011
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-07 6005 Hidden Valley Road, Suite 160, Carlsbad, CA 92011 -
CHANGE OF MAILING ADDRESS 2016-04-07 6005 Hidden Valley Road, Suite 160, Carlsbad, CA 92011 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2009-08-10 NRAI SERVICES, INC -
NAME CHANGE AMENDMENT 2004-03-23 HERITAGE GOLF ALAQUA LAKES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000576997 ACTIVE 1000000675146 SEMINOLE 2015-05-01 2035-05-13 $ 93,876.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
LC Withdrawal 2017-05-10
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-20
Reg. Agent Change 2009-08-10
ANNUAL REPORT 2009-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State