Search icon

HAVERSTOCK CAREERS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
Haverstock Michael A Managing Member 193 Thornton Avenue South, Lehigh Acres, FL, 33974
TAX RECOVERY SERVICES, INC. Agent -

Fictitious Names

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

Events

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 -

Documents

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