Search icon

ROBERT HAINES ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT HAINES ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT HAINES ENTERPRISES, 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: 01 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000046306
FEI/EIN Number 260365078

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

Address: 7553 CORDOBA CIRCLE, NAPLES, FL, 34109, US
Mail Address: 7553 CORDOBA CIRCLE, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES, JR. ROBERT A President 7553 CORDOBA CIRCLE, NAPLES, FL, 34109
HAINES THOMAS B Treasurer 3572 ISLAND WALK CIRCLE, NAPLES, FL, 34108
HAINES RICHARD M Secretary 1181 EDWARDS ROAD, CINCINNATI, OH, 45208
GEORGE MANTZIDIS, ATTORNEY AT LAW PLLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-13 George Mantzidis, Attorney at Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-13 1185 IMMOKALEE RD., SUITE 110, NAPLES, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 7553 CORDOBA CIRCLE, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2013-04-23 7553 CORDOBA CIRCLE, NAPLES, FL 34109 -

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-23
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State