Entity Name: | HAJN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAJN 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: | 21 Dec 2009 (15 years ago) |
Document Number: | L09000121242 |
FEI/EIN Number |
271501195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5703 Oleander Ave, FT PIERCE, FL, 34982, US |
Mail Address: | 5703 Oleander Ave, FT PIERCE, FL, 34982, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUBITO HEATHER | Manager | 5703 Oleander Ave, FT PIERCE, FL, 34982 |
TUBITO NICHOLAS | Secretary | 5703 Oleander Ave, FT PIERCE, FL, 34982 |
TUBITO ALYSSA | Officer | 5703 Oleander Ave, FT PIERCE, FL, 34982 |
TUBITO JOSEPH A | Officer | 5703 Oleander Ave, FT PIERCE, FL, 34982 |
TUBITO HEATHER | Agent | 5703 Oleander Ave, FT PIERCE, FL, 34982 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000010729 | MY FAVORITE COLOR'S CAMO | EXPIRED | 2011-01-27 | 2016-12-31 | - | 5405 STATELY OAKS ST, FORT PIERCE, FL, 34981 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 5703 Oleander Ave, FT PIERCE, FL 34982 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 5703 Oleander Ave, FT PIERCE, FL 34982 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-13 | 5703 Oleander Ave, FT PIERCE, FL 34982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State