Search icon

DON HAYNES DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: DON HAYNES DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DON HAYNES DEVELOPMENT, 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: 10 May 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 May 2010 (15 years ago)
Document Number: L10000051010
FEI/EIN Number 273096697

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

Address: 20 Cottage Court, COCOA BEACH, FL, 32931, US
Mail Address: 20 Cottage Court, COCOA BEACH, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYNES DONALD Manager 20 Cottage Court, COCOA BEACH, FL, 32931
Haynes Cathy L Manager 20 Cottage Court, COCOA BEACH, FL, 32931
L GEORGE LEONARD, CPA, PA Agent 1485 N ATLANTIC AVE, SUITE 102, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 20 Cottage Court, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2015-01-11 20 Cottage Court, COCOA BEACH, FL 32931 -
REGISTERED AGENT NAME CHANGED 2011-04-27 L GEORGE LEONARD, CPA, PA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1485 N ATLANTIC AVE, SUITE 102, COCOA BEACH, FL 32931 -
MERGER 2010-05-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000104943

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State