Search icon

HAPS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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