Entity Name: | HAINES DEPOT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAINES DEPOT, 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: | 26 Apr 2007 (18 years ago) |
Date of dissolution: | 08 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Dec 2023 (a year ago) |
Document Number: | L07000044921 |
FEI/EIN Number |
208893799
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8687 W IRLO BRONSON MEM HWY, SUITE 200, KISSIMMEE, FL, 34747, US |
Mail Address: | 8687 W IRLO BRONSON MEM HWY, SUITE 200, KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEARY STEVEN | Auth | 8687 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
LEARY WILLIAM N | Auth | 8687 W IRLO BRONSON MEM HWY, KISSIMMEE, FL, 34747 |
WATSON SLOANE PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | WATSON SLOANE PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-20 | ATTN: JEREMY S SLOANE, ESQ, 100 S ORANGE AVE, STE 1000, ORLANDO, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-18 | 8687 W IRLO BRONSON MEM HWY, SUITE 200, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2019-02-18 | 8687 W IRLO BRONSON MEM HWY, SUITE 200, KISSIMMEE, FL 34747 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-08 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State