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. |
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 |
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 | - |
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 | - |
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