Search icon

DAVID HAYMAN, L.L.C. - Florida Company Profile

Company Details

Entity Name: DAVID HAYMAN, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID HAYMAN, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2009 (16 years ago)
Document Number: L06000045692
FEI/EIN Number 204807824

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

Address: 4411 BEE RIDGE RD. #478, SARASOTA, FL, 34233
Mail Address: 4411 BEE RIDGE RD. #478, SARASOTA, FL, 34233
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYMAN DAVID L Managing Member 4411 BEE RIDGE RD. #478, SARASOTA, FL, 34233
HAYMAN DAVID L President 4411 BEE RIDGE RD. #478, SARASOTA, FL, 34233
HAYMAN DAVID L Agent 4411 BEE RIDGE RD. #478, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108075 TRASHY GIRL DUMPSTERS EXPIRED 2014-10-26 2019-12-31 - 4411 BEE RIDGE ROAD #478, SARASOTA, FL, 34233
G10000078198 HAYMAN HAULING & TRACTOR SERVICE EXPIRED 2010-08-25 2015-12-31 - 4411 BEE RIDGE RD #478, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC NAME CHANGE 2007-12-10 DAVID HAYMAN, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-30

Date of last update: 01 May 2025

Sources: Florida Department of State