Search icon

HAVEN ELECTRIC AND AIR LLC - Florida Company Profile

Company Details

Entity Name: HAVEN ELECTRIC AND AIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVEN ELECTRIC AND AIR 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 Apr 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 Oct 2024 (6 months ago)
Document Number: L10000040846
FEI/EIN Number 272358341

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

Address: 27289 Galleon Dr, Bonita Springs, FL, 34135, US
Mail Address: 27289 Galleon Dr, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haven James M Managing Member 27289 Galleon Dr, Bonita Springs, FL, 34135
Haven James M Agent 27289 Galleon Dr, Bonita Springs, FL, 34135

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-10-23 HAVEN ELECTRIC AND AIR LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 27289 Galleon Dr, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2023-01-31 27289 Galleon Dr, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 27289 Galleon Dr, Bonita Springs, FL 34135 -
REGISTERED AGENT NAME CHANGED 2016-01-22 Haven, James M -
LC AMENDMENT AND NAME CHANGE 2011-08-29 HAVEN ELECTRIC LLC -

Documents

Name Date
LC Name Change 2024-10-23
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State