Entity Name: | HAVELOCK CAPITAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAVELOCK CAPITAL 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. |
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: | 19 Jul 2011 (14 years ago) |
Date of dissolution: | 21 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2019 (6 years ago) |
Document Number: | L11000082961 |
FEI/EIN Number |
452786286
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 510 Pauma Valley Ct, Melbourne, FL, 32940, US |
Mail Address: | 510 Pauma Valley Ct, Melbourne, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS EDWARD B | Manager | 510 Pauma Valley Ct, Melbourne, FL, 32940 |
Ellis Edward B | Agent | 510 Pauma Valley Ct, Melbourne, FL, 32940 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000104778 | THE UPS STORE #6269 | EXPIRED | 2011-10-26 | 2016-12-31 | - | 2263 W. NEW HAVEN AVENUE, WEST MELBOURNE, FL, 32904 |
G11000078017 | THE UPS STORE | EXPIRED | 2011-08-05 | 2016-12-31 | - | 2175 JUDGE FRAN JAMIESON WAY, SUITE 202, VIERA, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | 510 Pauma Valley Ct, Melbourne, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 510 Pauma Valley Ct, Melbourne, FL 32940 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 510 Pauma Valley Ct, Melbourne, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-26 | Ellis, Edward B | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-21 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-25 |
Florida Limited Liability | 2011-07-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State