Search icon

HERITAGE FLORIDA PROPERTY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE FLORIDA PROPERTY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HERITAGE FLORIDA PROPERTY HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Dec 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 13 Dec 2018 (6 years ago)
Document Number: P18000101824
FEI/EIN Number 35-2492183

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

Address: 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL, 32225, US
Mail Address: 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ralys Steven M Director 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL, 32225
Passkiewicz Kyle A Director 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL, 32225
Romanello Duane C Agent 1919 Blanding Blvd., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2021-04-06 13245 Atlantic Blvd, Suite 4-146, Jacksonville, FL 32225 -
REGISTERED AGENT NAME CHANGED 2020-07-08 Romanello, Duane C -
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 1919 Blanding Blvd., JACKSONVILLE, FL 32210 -
CONVERSION 2018-12-13 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L13000178187. CONVERSION NUMBER 300000188193

Court Cases

Title Case Number Docket Date Status
Shamylia Murphy, as Personal Representative for the Estate of Sherita Shavon Murphy-Gray, Appellant(s), v. Heritage II Holdings, LLC, and Heritage Florida Property Holdings, Inc., Appellee(s). 5D2024-1853 2024-07-08 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-004707

Parties

Name Shamylia Murphy
Role Appellant
Status Active
Representations Lydia Sturgis Zbrzeznj, Nicholas Thaddeus Zbrzeznj
Name Estate of Sherita Shavon Murphy-Gray
Role Appellant
Status Active
Name HERITAGE FLORIDA PROPERTY HOLDINGS, INC.
Role Appellee
Status Active
Representations John Leonard, Loreyn Raab
Name HERITAGE II HOLDINGS, LLC
Role Appellee
Status Active
Representations John Leonard
Name Hon. James Hunt Daniel
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Kevin Skyler Rabin
Role Amicus Curiae
Status Active

Docket Entries

Docket Date 2024-11-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shamylia Murphy
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief--SEE AMENDED NOTICE
On Behalf Of Shamylia Murphy
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/4 - AMENDED
On Behalf Of Shamylia Murphy
Docket Date 2024-09-20
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension- AA FILE AMENDED NOTICE W/I 5 DAYS
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Shamylia Murphy
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3036 pages
On Behalf Of Duval Clerk
Docket Date 2024-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Florida Property Holdings, Inc.
Docket Date 2024-07-17
Type Order
Subtype Abeyance Order
Description ABEYANCE LIFTED; APPEAL SHALL PROCEED
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing LT ORDER ON MOTION FOR REHEARING
On Behalf Of Shamylia Murphy
Docket Date 2024-07-12
Type Order
Subtype Abeyance Order
Description Abeyance Order; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
View View File
Docket Date 2024-07-08
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal- Filed Below 07/02/2024
Docket Date 2025-01-03
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief FOR FLORIDA HOUSING UMBRELLA GROUP IN SUPPORT OF AA
On Behalf Of Kevin Skyler Rabin
View View File
Docket Date 2024-12-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 1/20/25
On Behalf Of Heritage Florida Property Holdings, Inc.
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description AMICUS BRIEF BY 1/2/25
View View File
Docket Date 2024-12-03
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief- FLORIDA HOUSING UMBRELLA GROUP IN SUPPORT OF APPELLANT AND MOTION FOR EXTENSION OF TIME
On Behalf Of Kevin Skyler Rabin

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-24
Domestic Profit 2018-12-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492947103 2020-04-10 0491 PPP 3721 DUPONT STATION CT S, JACKSONVILLE, FL, 32217-2518
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278700
Loan Approval Amount (current) 278700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32217-2518
Project Congressional District FL-05
Number of Employees 30
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280341.23
Forgiveness Paid Date 2020-11-23
4711898309 2021-01-23 0491 PPS 13361 Atlantic Blvd, Jacksonville, FL, 32225-5569
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280000
Loan Approval Amount (current) 280000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19122
Servicing Lender Name First Port City Bank
Servicing Lender Address 400 W Shotwell St, BAINBRIDGE, GA, 39819-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-5569
Project Congressional District FL-05
Number of Employees 29
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19122
Originating Lender Name First Port City Bank
Originating Lender Address BAINBRIDGE, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 281983.33
Forgiveness Paid Date 2021-10-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State