Search icon

HAVEN'S OPEN ARMS, LLC - Florida Company Profile

Company Details

Entity Name: HAVEN'S OPEN ARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAVEN'S OPEN ARMS, 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: 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: 31 Jul 2015 (10 years ago)
Document Number: L15000130897
FEI/EIN Number 47-4704446

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

Address: 184 se beech st, LAKE CITY, FL, 32025, US
Mail Address: 1520 SW IRONWOOD DR., LAKE CITY, FL, 32025, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS SAMUEL L Agent 1383 Eagle Crossing Drive, Orange Park, FL, 32065
DANIELS SHEENA M Manager 1383 Eagle Crossing Drive, Orange Park, FL, 32065
FIELDS FANNIE M Manager 323 SW ROYAL COURT, LAKE CITY, FL, 32024
DANIELS SAMUEL L Manager 1383 Eagle Crossing Drive, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000085639 HAVEN'S OPEN ARMS, LLC ACTIVE 2015-08-18 2025-12-31 - 1520 SW IRONWOOD DR, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 1383 Eagle Crossing Drive, Orange Park, FL 32065 -
REGISTERED AGENT NAME CHANGED 2020-02-28 DANIELS, SAMUEL L. -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State