Search icon

HAVENCREST ALF LLC - Florida Company Profile

Company Details

Entity Name: HAVENCREST ALF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVENCREST ALF 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Apr 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Apr 2012 (13 years ago)
Document Number: L12000055060
FEI/EIN Number 65-0845296

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4280 NW 113TH AVENUE, CORAL SPRINGS, FL, 33065, US
Mail Address: 4280 NW 113TH AVENUE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON YVONNE Managing Member 4280 NW 113TH AVENUE, CORAL SPRINGS, FL, 33065
JOHNSON YVONNE Agent 4280 NW 113TH WAY, CORAL SPRINGS, FL, 33065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000020591 HAVENCREST ON THE LAKE ACTIVE 2013-02-27 2028-12-31 - 1290 NW 8TH STREET, BOCA RATON, FL, 33486
G12000097676 HAVENCREST ALF III ACTIVE 2012-10-05 2027-12-31 - 4471 COCONUT CREEK BLVD., COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-08-03 4280 NW 113TH AVENUE, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2016-08-03 4280 NW 113TH AVENUE, CORAL SPRINGS, FL 33065 -
CONVERSION 2012-04-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P98000052725. CONVERSION NUMBER 700000121997

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19521
Current Approval Amount:
19521
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19755.9

Date of last update: 01 Jun 2025

Sources: Florida Department of State