Entity Name: | CONCERT HEATHROW, 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: | 27 Jun 2011 (14 years ago) |
Date of dissolution: | 25 Oct 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Oct 2024 (6 months ago) |
Document Number: | M11000003280 |
FEI/EIN Number |
45-2508615
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 International Pkwy, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dunnavant Susan | Vice President | 300 International Pkwy, Lake Mary, FL, 32746 |
Nanula Peter J | Chief Executive Officer | 300 International Pkwy, Lake Mary, FL, 32746 |
Ridgley Sundria | Corp | 300 International Pkwy, Lake Mary, FL, 32746 |
CT CORPORATION SYSTEMN | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000065369 | HEATHROW COUNTRY CLUB | EXPIRED | 2017-06-14 | 2022-12-31 | - | 1200 BRIDGEWATER DR, HEATHROW, FL, 32746 |
G17000063603 | HEATHROW COUNTRY CLUB | ACTIVE | 2017-06-08 | 2027-12-31 | - | 1200 BRIDGEWATER DR., HEATHROW, FL, 32746 |
G11000067061 | HEATHROW COUNTRY CLUB | EXPIRED | 2011-07-04 | 2016-12-31 | - | 1200 BRIDGEWATER DRIVE, HEATHROW, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-10-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 300 International Pkwy, Suite 150, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-12-13 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2019-12-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-12-13 | CT CORPORATION SYSTEMN | - |
LC AMENDMENT | 2019-09-13 | - | - |
LC STMNT OF RA/RO CHG | 2017-10-18 | - | - |
LC STMNT OF RA/RO CHG | 2014-04-18 | - | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-10-25 |
ANNUAL REPORT | 2024-04-03 |
AMENDED ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-16 |
CORLCRACHG | 2019-12-13 |
LC Amendment | 2019-09-13 |
ANNUAL REPORT | 2019-02-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State