Search icon

THE HAINSLEY LLC - Florida Company Profile

Company Details

Entity Name: THE HAINSLEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HAINSLEY 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: 20 Nov 2013 (11 years ago)
Date of dissolution: 08 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: L13000163329
FEI/EIN Number 47-1500111

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

Address: 2014 NE 18th St, Apt 3, FT LAUDERDALE, FL, 33305, US
Mail Address: c/o Nick Berry, 2374 Wilton Dr, Wilton Manors, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINES MATTHEW Manager 2014 NE 18th St #3, Fort Lauderdale, FL, 33305
BERRY NICK Agent c/o Nick Berry, Wilton Manors, FL, 33305

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-08 - -
CHANGE OF MAILING ADDRESS 2017-04-06 2014 NE 18th St, Apt 3, FT LAUDERDALE, FL 33305 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 c/o Nick Berry, 2374 Wilton Dr, Wilton Manors, FL 33305 -
LC STMNT OF RA/RO CHG 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 BERRY, NICK -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 2014 NE 18th St, Apt 3, FT LAUDERDALE, FL 33305 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-08
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-26
CORLCRACHG 2015-10-19
ANNUAL REPORT 2015-02-11
ANNUAL REPORT 2014-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State