Entity Name: | HAYES HOME SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 05 Jan 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2018 (6 years ago) |
Document Number: | L17000004266 |
FEI/EIN Number | APPLIED FOR |
Address: | 1168 Winding Meadows Rd, Rockledge, FL 32955 |
Mail Address: | 1168 Winding Meadows Rd, Rockledge, FL 32955 |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Test, Timothy | Agent | 714 Catalina Rd 18, Cocoa Beach, FL 32931 |
Name | Role | Address |
---|---|---|
HAYES, BLAINE | Authorized Member | 1168 Winding Meadows Rd, Rockledge, FL 32955 |
Name | Role | Address |
---|---|---|
Hayes, Dennis Lee | Manager | 1168 Winding Meadows Rd, Rockledge, FL 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-09-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-30 | 1168 Winding Meadows Rd, Rockledge, FL 32955 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-30 | 1168 Winding Meadows Rd, Rockledge, FL 32955 | No data |
REGISTERED AGENT NAME CHANGED | 2018-09-30 | Test, Timothy | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-30 | 714 Catalina Rd 18, Cocoa Beach, FL 32931 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-25 |
ANNUAL REPORT | 2020-06-09 |
AMENDED ANNUAL REPORT | 2019-11-19 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-09-30 |
Florida Limited Liability | 2017-01-05 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State