Search icon

HA FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: HA FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HA FLORIDA 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: 07 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000172700
FEI/EIN Number 81-3870076

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

Address: 17913 FAIR OAKS WAY, BOCA RATON, FL, 33498, US
Mail Address: 17913 FAIR OAKS WAY, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R.B. HUMPHREYS, INC. Member 5549 STATE ROUTE 233, ROME, NY, 13440
GLAZIER LOUIS President 32300 NORTHWESTERN HWY, STE 200, FARMINGTON HILLS, MI, 48334
VANSLYKE MARVIN Treasurer 2707 W COUNTY RD 44, EUSTIS, FL, 32726
GENE SHARON Agent 17913 FAIR OAKS WAY, BOCA RATON, FL, 33498

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000140514 HA FLORIDA LLC EXPIRED 2017-12-22 2022-12-31 - 2707, EUSTIS, FL, 32726
G16000126101 JOHN & KIM ENTERPRISES EXPIRED 2016-11-22 2021-12-31 - 32300 NORTHWESTERN HWY, SUITE 200, FARMINGTON HILLS, MI, 48334
G16000126105 JENKINS FARMS SOUTH EXPIRED 2016-11-22 2021-12-31 - 32300 NORTHWESTERN HWY, SUITE 200, FARMINGTON HILLS, MI, 48334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2016-10-18 - -

Documents

Name Date
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
LC Amendment 2016-10-18
Florida Limited Liability 2016-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State