Search icon

PAGE HAILEY, LLC - Florida Company Profile

Company Details

Entity Name: PAGE HAILEY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PAGE HAILEY, 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: 13 Oct 2005 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L05000101122
FEI/EIN Number NOT APPLICABLE

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

Address: 1108 PALMER TERRACE, JACKSONVILLE, FL, 32207, US
Mail Address: P.O. BOX 10184, JACKSONVILLE, FL, 32247, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FASBINDER DANIEL G Managing Member 1108 PALMER TERRACE, JACKSONVILLE, FL, 32207
Fasbinder Dorothy L Vice President 1108 PALMER TERRACE, JACKSONVILLE, FL, 32207
LEGLER MITCHELL W Agent 4471 Legendary Drive, Destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4471 Legendary Drive, Destin, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-29 1108 PALMER TERRACE, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2009-03-19 1108 PALMER TERRACE, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State