Entity Name: | HAVERHILL QUADPLEX, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAVERHILL QUADPLEX, 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: |
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: | 02 Nov 2004 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2020 (5 years ago) |
Document Number: | L04000079274 |
FEI/EIN Number |
202957679
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11832 OSPREY POINT CIRCLE, WELLINGTON, FL, 33449, US |
Mail Address: | 11832 OSPREY POINT CIRCLE, WELLINGTON, FL, 33449, US |
ZIP code: | 33449 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLINGHAM TIMOTHY | Managing Member | 11832 OSPREY POINT CIRCLE, WELLINGTON, FL, 33449 |
FLOREZ MONICA V | Managing Member | 11832 OSPREY POINT CIRCLE, WELLINGTON, FL, 33449 |
Willingham Timothy | Agent | 3801 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
THE WILLINGHAM CHILDREN'S TRUST | Managing Member | 11832 OSPREY POINT CIRCLE, WELLINGTON, FL, 33449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-04 | Willingham, Timothy | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-11-03 | 11832 OSPREY POINT CIRCLE, WELLINGTON, FL 33449 | - |
CHANGE OF MAILING ADDRESS | 2010-11-03 | 11832 OSPREY POINT CIRCLE, WELLINGTON, FL 33449 | - |
REINSTATEMENT | 2010-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State