Search icon

1408 HAINES STREET LLC - Florida Company Profile

Company Details

Entity Name: 1408 HAINES STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1408 HAINES STREET 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: 22 Apr 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000039841
FEI/EIN Number 202717512

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

Address: 300 EAST STATE STREET, SUITE G, JACKSONVILLE, FL, 32202
Mail Address: 300 EAST STATE STREET, SUITE G, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EASTON, SANDERSON & COMPANY Agent -
EASTON SAMUEL M Manager 300 EAST STATE STREET, SUITE G, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-01-14 EASTON, SANDERSON & COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2011-01-14 300 E. STATE STREET, SUITE G, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 300 EAST STATE STREET, SUITE G, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2010-01-05 300 EAST STATE STREET, SUITE G, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State