Search icon

HAVANA CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HAVANA CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVANA CENTER, 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: 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: 22 Feb 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Jun 2016 (9 years ago)
Document Number: L07000020471
FEI/EIN Number 208498116

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

Address: 1255 LAKES PARKWAY, LAWRENCEVILLE, GA, 30043, US
Mail Address: P. O. BOX 1565, LAWRENCEVILLE, FL, 30046, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEWATT MARVIN K Managing Member P. O. BOX 1565, LAWRENCEVILLE, GA, 30046
MOON SCOTT Manager P. O. BOX 1565, LAWRENCEVILLE, GA, 30046
BAY COUNTY MANAGEMENT COMPANY, L.L.C. Managing Member -
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 1255 LAKES PARKWAY, STE 180, LAWRENCEVILLE, GA 30043 -
LC STMNT OF RA/RO CHG 2016-06-03 - -
REGISTERED AGENT NAME CHANGED 2016-06-03 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-06-03 115 NORTH CALHOUN STREET, SUITE 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2009-01-15 1255 LAKES PARKWAY, STE 180, LAWRENCEVILLE, GA 30043 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-08
CORLCRACHG 2016-06-03
ANNUAL REPORT 2016-02-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State