Search icon

CHAN-HAYNES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: CHAN-HAYNES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHAN-HAYNES GROUP, 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: 12 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: L11000005101
FEI/EIN Number NOT APPLICABLE

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

Address: 1306 W. Adalee Street, Tampa, FL, 33603, US
Mail Address: 1306 W. Adalee Street, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haynes Martin C President 1306 W. Adalee Street, Tampa, FL, 33603
Haynes Martin C Agent 1306 W. Adalee Street, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061889 EXECUCAR ACTIVE 2020-06-03 2025-12-31 - PO BOX 273078, TAMPA, FL, 33688
G20000061885 SUPERSHUTTLE EXPRESS ACTIVE 2020-06-03 2025-12-31 - PO BOX 273078, TAMPA, FL, 33688
G19000130628 ECAR EXPIRED 2019-12-10 2024-12-31 - 715 116TH AVENUE, TREASURE ISLAND, FL, 33706
G13000036598 TRANSPORTATION EXPRESS EXPIRED 2013-04-16 2018-12-31 - 805 N. COLLINS STREET, PLANT CITY, FL, 33563
G11000024552 AUNTIE M'S BAKED GOODS EXPIRED 2011-03-08 2016-12-31 - 805 N. COLLINS STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-17 1306 W. Adalee Street, Tampa, FL 33603 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-17 1306 W. Adalee Street, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2021-03-17 Haynes, Martin C -
CHANGE OF MAILING ADDRESS 2021-03-17 1306 W. Adalee Street, Tampa, FL 33603 -
LC STMNT OF RA/RO CHG 2020-07-14 - -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
AMENDED ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2021-01-14
CORLCRACHG 2020-07-14
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State