Search icon

HAINES CITY 143, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LEARY GROUP HOLDINGS, LLC Auth -
Hernandez Fausto Auth 8687 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34747
WATSON SLOANE PLLC Agent -

Events

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 -

Documents

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