Search icon

HAUTE-HEADS, LLC. - Florida Company Profile

Company Details

Entity Name: HAUTE-HEADS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAUTE-HEADS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2010 (15 years ago)
Date of dissolution: 20 Jan 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2015 (10 years ago)
Document Number: L10000068342
FEI/EIN Number 272939582

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

Address: 2025 SW MARBLEHEAD WAY, PORT ST. LUCIE, FL, 34953
Mail Address: 2025 SW MARBLEHEAD WAY, PORT ST. LUCIE, FL, 34953
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS NICOLE Manager 2025 SW MARBLEHEAD WAY, PORT ST. LUCIE, FL, 34953
SIMS NATALIE Agent 7500 SW 147TH CT, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000035784 HAUTE-HALOS EXPIRED 2014-04-10 2019-12-31 - 2025 SW MARBLEHEAD WAY, PORT ST. LUCIE, FL, 34953

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-01-20 - -
LC AMENDMENT 2014-02-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 2025 SW MARBLEHEAD WAY, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 7500 SW 147TH CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2014-02-12 2025 SW MARBLEHEAD WAY, PORT ST. LUCIE, FL 34953 -
REGISTERED AGENT NAME CHANGED 2014-02-12 SIMS, NATALIE -
LC AMENDMENT 2013-04-26 - -

Documents

Name Date
LC Voluntary Dissolution 2015-01-20
ANNUAL REPORT 2014-04-08
LC Amendment 2014-02-12
LC Amendment 2013-04-26
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-02-08
CORLCMMRES 2011-05-16
ANNUAL REPORT 2011-01-25
Florida Limited Liability 2010-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State