Entity Name: | HAVERHILL ACRES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAVERHILL ACRES, 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: | 21 Sep 2006 (19 years ago) |
Date of dissolution: | 10 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Feb 2023 (2 years ago) |
Document Number: | L06000093120 |
FEI/EIN Number |
205588633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 SE 7 St, Deerfield Beach, FL, 33441, US |
Mail Address: | 11615 Rosewood Street, Leawood, KS, 66211, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN ZVI | Manager | 850 SE 7 St, Deerfield Beach, FL, 33441 |
LEVIN ZVI | Agent | 850 SE 7 St, Deerfield Beach, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-11-22 | LEVIN, ZVI | - |
REINSTATEMENT | 2019-11-22 | - | - |
CHANGE OF MAILING ADDRESS | 2019-11-22 | 850 SE 7 St, Deerfield Beach, FL 33441 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 850 SE 7 St, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 850 SE 7 St, Deerfield Beach, FL 33441 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-07 |
REINSTATEMENT | 2019-11-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-25 |
ANNUAL REPORT | 2014-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State