Entity Name: | HAVARI REALTY TRUST, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAVARI REALTY TRUST, LLC 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: | 17 Aug 2001 (24 years ago) |
Date of dissolution: | 15 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Feb 2022 (3 years ago) |
Document Number: | L01000013882 |
FEI/EIN Number |
651133081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4840 ALFRESCO ST, BOCA RATON, FL, 33428, US |
Mail Address: | 4840 ALFRESCO ST, BOCA RATON, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONSOVOY BARRY | Managing Member | 4840 ALFRESCO ST, BOCA RATON, FL, 33428 |
CONSOVOY BARRY | Agent | 4840 ALFRESCO ST, BOCA RATON, FL, 33428 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000120086 | HRT REALTY SERVICES LLC | ACTIVE | 2020-09-15 | 2025-12-31 | - | 1200 CLINT MOORE ROAD, C/O HRT REALTY SERVICES LLC, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-25 | 4840 ALFRESCO ST, BOCA RATON, FL 33428 | - |
CHANGE OF MAILING ADDRESS | 2021-04-25 | 4840 ALFRESCO ST, BOCA RATON, FL 33428 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-25 | 4840 ALFRESCO ST, BOCA RATON, FL 33428 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-15 | CONSOVOY, BARRY | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-15 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State