Entity Name: | HAYS ELECTRIC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAYS ELECTRIC, 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: | 01 Aug 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000120724 |
FEI/EIN Number |
47-1505793
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 805 First Street, Merritt Island, FL, 32953, US |
Mail Address: | 805 First Street, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hays David W | Authorized Member | 805 First Street, Merritt Island, FL, 32953 |
Wemple Robert PJr. | Manager | 7655 South US Highway, TITUSVILLE, FL, 32780 |
HAYS HAROLD W | Manager | 444 BEACH PARK LANE, CAPE CANAVERAL, FL, 32922 |
Hays David W | Agent | 13302 WINDING OAKS COURT, TAMPA, FL, 33612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 805 First Street, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2020-03-19 | 805 First Street, Merritt Island, FL 32953 | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-07 | Hays, David William | - |
REINSTATEMENT | 2016-01-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC AMENDMENT | 2015-02-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-26 |
AMENDED ANNUAL REPORT | 2021-06-24 |
AMENDED ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-26 |
REINSTATEMENT | 2018-10-10 |
ANNUAL REPORT | 2017-02-08 |
LC Amendment | 2016-02-23 |
REINSTATEMENT | 2016-01-07 |
Date of last update: 02 May 2025
Sources: Florida Department of State