Entity Name: | HAPPY OURS CHARTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAPPY OURS CHARTERS, 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: | 28 Jul 2005 (20 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L05000074547 |
FEI/EIN Number |
203229039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 14805 49TH STREET NORTH, CLEARWATER, FL, 33762 |
Address: | 7500 N. Helsinki Pt., Dunnellon, FL, 34433, US |
ZIP code: | 34433 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORRIE DAVID J | Manager | 7500 N. Helsinki Pt, Dunnellon, FL, 34433 |
NORRIE DAVID J | Secretary | 7500 N. Helsinki Pt, Dunnellon, FL, 34433 |
NORRIE DAVID J | Treasurer | 7500 N. Helsinki Pt, Dunnellon, FL, 34433 |
NORRIE DAVID | Agent | 7500 N. Helsinki Pt., Dunnellon, FL, 34433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 7500 N. Helsinki Pt., Dunnellon, FL 34433 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 7500 N. Helsinki Pt., Dunnellon, FL 34433 | - |
CHANGE OF MAILING ADDRESS | 2006-04-20 | 7500 N. Helsinki Pt., Dunnellon, FL 34433 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-20 | NORRIE, DAVID | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-07-21 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State