Search icon

HAZEYRAY PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HAZEYRAY PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAZEYRAY PROPERTIES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Dec 2004 (20 years ago)
Date of dissolution: 21 Mar 2018 (7 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2018 (7 years ago)
Document Number: L04000089154
FEI/EIN Number 202144972

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

Address: MARY ROBERTS, 2365 South 2300 East, Salt Lake City, UT, 84109, US
Mail Address: MARY ROBERTS, 2365 South 2300 East, Salt Lake City, UT, 84109, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHASE WILLIAM A Managing Member 119 SAILVIEW ROAD, MOORESVILLE, NC, 28117
WILLIAMS HAZEL M Manager 119 SAILVIEW ROAD, MOORESVILLE, NC, 28117
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-20 MARY ROBERTS, 2365 South 2300 East, Salt Lake City, UT 84109 -
CHANGE OF MAILING ADDRESS 2015-02-20 MARY ROBERTS, 2365 South 2300 East, Salt Lake City, UT 84109 -
REGISTERED AGENT NAME CHANGED 2014-03-31 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2014-03-31 Corporation Service Company, 1201 Hays Street, Tallahassee, FL 32301 -
LC AMENDMENT 2012-01-17 - -

Documents

Name Date
LC Voluntary Dissolution 2018-03-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-29
LC Amendment 2012-01-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State