Entity Name: | HAYDEN REIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAYDEN REIS, 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: | 16 Nov 2011 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000130417 |
FEI/EIN Number |
453815051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1774 CHEROKEE DR, Sarasota, FL, 34234, US |
Mail Address: | 1774 CHEROKEE DR, Sarasota, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLALOCK WALTERS, P.A. | Agent | - |
STROUD EMILY K | Manager | 1774 Cherokee Drive, Sarasota, FL, 34239 |
STROUD ROBERT S | Manager | 1774 Cherokee Drive, Sarasota, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-24 | 2 N Tamiami Trail, Suite 400, Sarasota, FL 34236 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-09-30 | 1774 CHEROKEE DR, Sarasota, FL 34234 | - |
REINSTATEMENT | 2015-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2015-09-30 | 1774 CHEROKEE DR, Sarasota, FL 34234 | - |
REGISTERED AGENT NAME CHANGED | 2015-09-30 | BLALOCK WALTERS, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT AND NAME CHANGE | 2011-11-28 | HAYDEN REIS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-12 |
LC Amendment and Name Change | 2011-11-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State