Search icon

HAILE JEWELRY & LOAN, LLC - Florida Company Profile

Company Details

Entity Name: HAILE JEWELRY & LOAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAILE JEWELRY & LOAN, 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: 16 Sep 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: L09000089469
FEI/EIN Number 270932685

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

Address: 9116 sw 51st road, 102, GAINESVILLE, FL, 32608, US
Mail Address: 9116 sw 51st road, 102, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASBELL JOHN C Authorized Member 9116 SW 51ST ROAD, GAINESVILLE, FL, 32608
ASBELL SHEENA Manager 9116 SW 51ST ROAD, GAINESVILLE, FL, 32608
ASBELL JOHN C Agent 9116 sw 51st road, GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000156215 HOUSE OF LUXURY AT HAILE ACTIVE 2021-11-23 2026-12-31 - 9116 SW 51ST RD, A102, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-09 - -
LC AMENDMENT 2019-06-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 9116 sw 51st road, 102, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2018-03-30 9116 sw 51st road, 102, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 9116 sw 51st road, 102, GAINESVILLE, FL 32608 -
LC AMENDMENT 2012-12-10 - -
REGISTERED AGENT NAME CHANGED 2012-02-16 ASBELL, JOHN C -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-24
LC Amendment 2019-09-09
LC Amendment 2019-06-24
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State