Search icon

HAJN LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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