Search icon

HAZE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HAZE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAZE HOLDINGS, 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: 15 Jul 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 12 Feb 2016 (9 years ago)
Document Number: L11000081668
FEI/EIN Number 800744481

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

Address: 260 108th Ave, #401, Treasure Island, FL, 33706, US
Mail Address: 5828 Johns Rd, Tampa, FL, 33634, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Alan H Manager 260 108th Ave, Treasure Island, FL, 33706
Jones Nicholas H Auth 15930 Dover Cliffe Drive, Lutz, FL, 33548
Henriquez Hayley C Auth 3207 Grenada Way, Tampa, FL, 33618
Jones Christine H Director 260 108th Ave, Treasure Island, FL, 33706
Jones Christine H Agent 260 108th Avenue, Treasure Island, FL, 33706

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-17 260 108th Ave, #401, Treasure Island, FL 33706 -
REGISTERED AGENT NAME CHANGED 2017-01-12 Jones, Christine H -
REGISTERED AGENT ADDRESS CHANGED 2017-01-12 260 108th Avenue, 401, Treasure Island, FL 33706 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-24 260 108th Ave, #401, Treasure Island, FL 33706 -
LC DISSOCIATION MEM 2016-02-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State