Search icon

HAYDEN REIS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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