Entity Name: | HAVE TRAVEL - MEMORIES VACATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAVE TRAVEL - MEMORIES VACATIONS, 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: |
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: | 31 Jul 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Nov 2017 (7 years ago) |
Document Number: | L07000078884 |
FEI/EIN Number |
510644257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 88 DOMINICA CT, MIRAMAR BEACH, FL, 32550, US |
Mail Address: | 88 DOMINICA CT, MIRAMAR BEACH, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAVERFIELD JODELL | Chief Executive Officer | 88 DOMINICA CT, MIRAMAR BEACH, FL, 32550 |
HAVERFIELD DAVID | Manager | 88 DOMINICA CT, MIRAMAR BEACH, FL, 32550 |
HAVERFIELD JASON | Manager | 109 DOMINICA CT, MIRAMAR BEACH, FL, 32550 |
HAVERFIELD JALAYNE | Manager | 109 DOMINICA CT, MIRAMAR BEACH, FL, 32550 |
BAUMAN KYLE | Agent | 88 DOMINICA CT, MIRAMAR BEACH, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-23 | BAUMAN, KYLE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-23 | 88 DOMINICA CT, MIRAMAR BEACH, FL 32550 | - |
LC STMNT OF RA/RO CHG | 2017-11-28 | - | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-25 | 88 DOMINICA CT, MIRAMAR BEACH, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2008-04-25 | 88 DOMINICA CT, MIRAMAR BEACH, FL 32550 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-18 |
CORLCRACHG | 2017-11-28 |
ANNUAL REPORT | 2017-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State