Search icon

HAINES DEPOT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 -

Documents

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