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