Entity Name: | HAVERLAND AG INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 24 Sep 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Feb 2016 (9 years ago) |
Document Number: | L08000091188 |
FEI/EIN Number | 26-3416210 |
Address: | 9501 SW Fox Brown Road, Indiantown, FL 34956 |
Mail Address: | 10670 Heritage Farms Road, Lake Worth, FL 33449 |
ZIP code: | 34956 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
HAVERLAND AG INDUSTRIES, LLC | Agent |
Name | Role | Address |
---|---|---|
HAVERLAND, BURDELL A | Managing Member | 9870 SUN POINTE DRIVE, BOYNTON BEACH, FL 33437 |
Name | Role | Address |
---|---|---|
Haverland, Keely R | Authorized Member | PO Box 210631, Royal Palm Beach, FL 33421 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 9501 SW Fox Brown Road, Indiantown, FL 34956 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-15 | 9870 Sun Pointe Dr, Boynton Beach, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-04 | 9501 SW Fox Brown Road, Indiantown, FL 34956 | No data |
REINSTATEMENT | 2016-02-16 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-16 | Haverland Ag Industries | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
REINSTATEMENT | 2016-02-16 |
ANNUAL REPORT | 2014-02-05 |
Date of last update: 26 Jan 2025
Sources: Florida Department of State