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 |
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 | - |
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 | - |
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 |
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