Search icon

HAILEY CIAN, LLC - Florida Company Profile

Company Details

Entity Name: HAILEY CIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAILEY CIAN, 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: 30 May 2012 (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: L12000072410
FEI/EIN Number 45-5394558

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

Address: 201 SW 2ND STREET, FORT LAUDERDALE, FL, 33301, US
Mail Address: 3620 NE 16TH AVE, OAKLAND PARK, FL, 33334, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROTOTYPE MANAGEMENT, LLC Managing Member -
ANFIELD 1892, LLC Managing Member -
DIMAC INC Managing Member -
GLEESON WESLEY Agent 3620 NE 16TH AVE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104378 THE OFFICE PUB EXPIRED 2012-10-26 2017-12-31 - 201 SW 2ND STREET, FORT LAUDERDALE, FL, 33301
G12000072173 SPEAKEASY EXPIRED 2012-07-19 2017-12-31 - 201 SW 2ND STREET, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-23 201 SW 2ND STREET, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-23 3620 NE 16TH AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2018-03-20 GLEESON, WESLEY -
CHANGE OF PRINCIPAL ADDRESS 2015-03-19 201 SW 2ND STREET, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-08-06 - -

Documents

Name Date
ANNUAL REPORT 2020-09-23
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-22
LC Amendment 2013-08-06
Florida Limited Liability 2012-05-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State