Entity Name: | HAIRSTONS SECURITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAIRSTONS SECURITY 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: |
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: | 26 Sep 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2023 (2 years ago) |
Document Number: | L12000122946 |
FEI/EIN Number |
371586912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065, US |
Mail Address: | 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAIRSTON JOHN F | Manager | 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065 |
HAIRSTON JOHN F | Agent | 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000058825 | MOVERS AND SHAKERS | EXPIRED | 2017-05-26 | 2022-12-31 | - | 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL, 32065 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL 32065 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-12-27 | 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL 32065 | - |
LC AMENDMENT | 2016-12-27 | - | - |
CHANGE OF MAILING ADDRESS | 2016-12-27 | 1289 AUTUMN PINES DRIVE, ORANGE PARK, FL 32065 | - |
REGISTERED AGENT NAME CHANGED | 2014-09-13 | HAIRSTON, JOHN F | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000040034 | TERMINATED | 1000000874785 | DUVAL | 2021-01-25 | 2031-01-27 | $ 638.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000700904 | TERMINATED | 1000000845364 | DUVAL | 2019-10-21 | 2029-10-23 | $ 493.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J18000610097 | ACTIVE | 1000000795057 | DUVAL | 2018-08-24 | 2028-08-29 | $ 1,311.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000461444 | ACTIVE | 1000000750581 | DUVAL | 2017-07-14 | 2027-08-11 | $ 688.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
REINSTATEMENT | 2023-10-02 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-02 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-04-30 |
LC Amendment | 2016-12-27 |
ANNUAL REPORT | 2016-04-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2405347903 | 2020-06-11 | 0491 | PPP | 1289 AUTUMN PINES DR, ORANGE PARK, FL, 32065 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State