Search icon

HAPPY FAMILY, LLC - Florida Company Profile

Company Details

Entity Name: HAPPY FAMILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAPPY FAMILY, 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 Feb 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L06000014502
FEI/EIN Number 223952228

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

Address: 3600 DARNALL PLACE, JACKSONVILLE, FL, 32217
Mail Address: 3600 DARNALL PLACE, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK KEVIN B Agent 818 A1A NORTH, SUITE 302, PONTE VEDRA BEACH, FL, 32082
INSETTA FAMILY PROPERTIES LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000035246 HAPPY FAMILY EXPIRED 2010-04-21 2015-12-31 - 3600 DARNALL PLACE, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 818 A1A NORTH, SUITE 302, PONTE VEDRA BEACH, FL 32082 -
REGISTERED AGENT NAME CHANGED 2018-04-20 COOK, KEVIN B. -
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 3600 DARNALL PLACE, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 2010-04-27 3600 DARNALL PLACE, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-20
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State