Search icon

HAP III, LLC - Florida Company Profile

Company Details

Entity Name: HAP III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAP III, 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: 16 Aug 2010 (15 years ago)
Date of dissolution: 19 Dec 2016 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2016 (8 years ago)
Document Number: L10000085816
FEI/EIN Number 273374426

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

Address: 4528 GLORIA AVENUE, VERNON INDUSTRIAL PARK, LLC, ENCINO, CA, 91436
Mail Address: 4528 GLORIA AVENUE, VERNON INDUSTRIAL PARK, LLC, ENCINO, CA, 91436
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON INDUSTRIAL PARK, LLC Manager 4528 GLORIA AVE, ENCINO, CA, 91436
MARCUS IRA ESQ. Agent IRA MARCUS, P.A., FT. LAUDERDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000081259 HARBOUR POINTE VILLAS AND DOCKS EXPIRED 2010-09-03 2015-12-31 - 2201 SE 18TH STREET, FT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2012-04-02 MARCUS, IRA, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 IRA MARCUS, P.A., 1313 SOUTH ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 -

Documents

Name Date
LC Voluntary Dissolution 2016-12-19
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2012-04-02
Reg. Agent Resignation 2012-03-06
ANNUAL REPORT 2011-04-27
Florida Limited Liability 2010-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State