Entity Name: | HAINES CITY 143, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAINES CITY 143, 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: | 06 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Oct 2024 (6 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2024 (6 months ago) |
Document Number: | L13000111039 |
FEI/EIN Number |
46-3381257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8687 W IRLO BRONSON MEMORIAL HWY, STE 200, KISSIMMEE, FL, 34747, US |
Mail Address: | 8687 W IRLO BRONSON MEMORIAL HWY, STE 200, KISSIMMEE, FL, 34747, US |
ZIP code: | 34747 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEARY GROUP HOLDINGS, LLC | Auth | - |
Hernandez Fausto | Auth | 8687 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747 |
WATSON SLOANE PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-10-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-06 | ATTN: JEREMY S SLOANE, ESQ, 390 N ORANGE AVE, STE 1800, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-20 | WATSON SLOANE PLLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-13 | 8687 W IRLO BRONSON MEMORIAL HWY, STE 200, KISSIMMEE, FL 34747 | - |
CHANGE OF MAILING ADDRESS | 2017-04-13 | 8687 W IRLO BRONSON MEMORIAL HWY, STE 200, KISSIMMEE, FL 34747 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-10-22 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State