Entity Name: | HAYES INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAYES INVESTMENTS, 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: | 05 Oct 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000113978 |
FEI/EIN Number |
800760554
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2 Acacia Drive, Boynton Beach, FL, 33436, US |
Mail Address: | 2 Acacia Drive, Boynton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hayes Shelby | Managing Member | 2 Acacia Drive, Boynton Beach, FL, 33436 |
HAYES SHELBY | Manager | 2 ACACIA DRIVE, BOYNTON BEACH, FL, 33436 |
HAYS TRENT | Manager | 13 BAHIA DRIVE, BOYNTON BEACH, FL, 33436 |
NELSON TAMI | Manager | 5751 COUGARS PROWL, LAKE WORTH, FL, 33449 |
Hayes Shelby G | Agent | 2 Acacia Drive, Boynton Beach, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-04 | 2 Acacia Drive, Boynton Beach, FL 33436 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-04 | Hayes, Shelby G | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-04 | 2 Acacia Drive, Boynton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2019-01-04 | 2 Acacia Drive, Boynton Beach, FL 33436 | - |
REINSTATEMENT | 2018-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-07-28 |
ANNUAL REPORT | 2019-01-04 |
REINSTATEMENT | 2018-10-11 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State