Search icon

HAILE 10131, LLC - Florida Company Profile

Company Details

Entity Name: HAILE 10131, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAILE 10131, 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: 30 Jan 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L08000011019
FEI/EIN Number NOT APPLICABLE

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

Address: 309 NE 1st Street, Gainesville, FL, 32601, US
Mail Address: 309 NE 1st Street, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Tamara Manager 309 NE 1st Street, Gainesville, FL, 32601
Miller Tamara Agent 309 NE 1st Street, Gainesville, FL, 32601

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-18 309 NE 1st Street, Gainesville, FL 32601 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-18 309 NE 1st Street, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2021-11-18 309 NE 1st Street, Gainesville, FL 32601 -
REGISTERED AGENT NAME CHANGED 2021-11-18 Miller, Tamara -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2011-04-22 - -
REINSTATEMENT 2011-04-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-27
REINSTATEMENT 2016-09-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State