Entity Name: | HAPS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAPS 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: | 06 Sep 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L16000165730 |
FEI/EIN Number |
81-3857443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2795 Letha Rd, New Smyrna Beach, FL, 32168, US |
Mail Address: | 2795 Letha Rd, New Smyrna Beach, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIPOS ASHLEY M | Manager | 2795 Letha Rd, New Smyrna Beach, FL, 32168 |
SIPOS ASHLEY M | Agent | 2795 Letha Rd, New Smyrna Beach, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000101256 | LOLA GRACE BRIDAL | EXPIRED | 2016-09-15 | 2021-12-31 | - | 167 EKANA CIRCLE, DAYTONA BEACH, FL, 32124 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-22 | 2795 Letha Rd, New Smyrna Beach, FL 32168 | - |
REINSTATEMENT | 2020-12-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-12-22 | 2795 Letha Rd, New Smyrna Beach, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2020-12-22 | 2795 Letha Rd, New Smyrna Beach, FL 32168 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-03 | SIPOS, ASHLEY M | - |
REINSTATEMENT | 2019-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-12-22 |
REINSTATEMENT | 2019-10-03 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-05-01 |
Florida Limited Liability | 2016-09-06 |
Date of last update: 01 May 2025
Sources: Florida Department of State