Entity Name: | HAYETE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAYETE 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. |
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: | 12 Mar 2012 (13 years ago) |
Date of dissolution: | 02 Jul 2024 (10 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Jul 2024 (10 months ago) |
Document Number: | L12000034995 |
FEI/EIN Number |
45-4825367
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2428 Taylor St, Apt # 6, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2428 Taylor St, Apt # 6, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORENO-NAVA ANNA V | Manager | 825 Monterey St, Coral Gables, FL, 33134 |
Nava-Coca Maria V | Manager | 2428 Taylor St, HOLLYWOOD, FL, 33020 |
MORENO-NAVA ANNA V | Agent | 825 Monterey St, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-07-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 825 Monterey St, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-02 | 2428 Taylor St, Apt # 6, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2021-02-02 | 2428 Taylor St, Apt # 6, HOLLYWOOD, FL 33020 | - |
REINSTATEMENT | 2017-12-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-05 | MORENO-NAVA, ANNA V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-07-02 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-03 |
REINSTATEMENT | 2017-12-05 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State