Search icon

HAVEN OF HOPE AND HEALING, LLC - Florida Company Profile

Company Details

Entity Name: HAVEN OF HOPE AND HEALING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVEN OF HOPE AND HEALING, 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: 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: 13 Aug 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Apr 2021 (4 years ago)
Document Number: L08000077617
FEI/EIN Number 263063477

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

Address: 1576 Airport Blvd., PENSACOLA, FL, 32504, US
Mail Address: 633 Woodbine Dr., Pensacola, FL, 32503, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Harrison Michelle D Authorized Member 633 Woodbine Dr., Pensacola, FL, 32503
Harrison Michelle D Agent 633 Woodbine Dr., Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-16 Harrison, Michelle DeAnn -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 633 Woodbine Dr., Pensacola, FL 32503 -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1576 Airport Blvd., PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2017-04-28 1576 Airport Blvd., PENSACOLA, FL 32504 -
REINSTATEMENT 2011-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-08-08
REINSTATEMENT 2021-04-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Reg. Agent Resignation 2016-08-08
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-07

Date of last update: 03 May 2025

Sources: Florida Department of State