Entity Name: | HAVERSTOCK CAREERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAVERSTOCK CAREERS 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: | 19 Dec 2006 (18 years ago) |
Date of dissolution: | 16 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Mar 2023 (2 years ago) |
Document Number: | L06000120459 |
FEI/EIN Number |
208071864
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 193 Thornton Avenue South, Lehigh Acres, FL, 33974, US |
Mail Address: | 193 Thornton Avenue South, Lehigh Acres, FL, 33974, US |
ZIP code: | 33974 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Haverstock Michael A | Managing Member | 193 Thornton Avenue South, Lehigh Acres, FL, 33974 |
TAX RECOVERY SERVICES, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000028785 | THE MIKE HAVERSTOCK AGENCY | ACTIVE | 2022-02-27 | 2027-12-31 | - | 193 THORNTON AVENUE SOUTH, LEHIGH ACRES, FL, 33974 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-27 | 193 Thornton Avenue South, Lehigh Acres, FL 33974 | - |
CHANGE OF MAILING ADDRESS | 2022-02-27 | 193 Thornton Avenue South, Lehigh Acres, FL 33974 | - |
LC NAME CHANGE | 2019-04-10 | HAVERSTOCK CAREERS LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-16 | 2455 Hollywood Blvd, Suite # 333, Hollywood, FL 33020 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-16 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-03-18 |
LC Name Change | 2019-04-10 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-26 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State