Search icon

HAYDARI ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: HAYDARI ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAYDARI ESTATE HOLDINGS 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000157724
FEI/EIN Number NOT APPLICABLE

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

Address: 731 DUNLAWTON AVE, SUITES 101 & 102, PORT ORANGE, FL, 32127
Mail Address: 731 DUNLAWTON AVE, SUITES 101 & 102, PORT ORANGE, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAMSIN AHMAD Authorized Member 731 DUNLAWTON AVE, SUITES 101 & 102, PORT ORANGE, FL, 32127
MEA WAFA Authorized Member 731 DUNLAWTON AVE, SUITES 101 & 102, PORT ORANGE, FL, 32127
SHAMSIN RANA Authorized Member 731 DUNLAWTON AVE, SUITES 101 & 102, PORT ORANGE, FL, 32127
COLE AMANDA Agent 731 DUNLAWTON AVE, PORT ORANGE, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000006778 RAIN PROPERTY MANAGEMENT EXPIRED 2017-01-05 2022-12-31 - 731 DUNLAWTON AVE, SUITES 101-102, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 COLE, AMANDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-09-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State