Search icon

HAINT BLU INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: HAINT BLU INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAINT BLU INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2020 (5 years ago)
Document Number: L19000062842
FEI/EIN Number 83-4679132

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

Address: 340 47th Ave N, ST PETERSBURG, FL, 33703, US
Mail Address: 340 47th Avenue North, Saint Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR CHRISTINA L President 340 47th Ave N, ST PETERSBURG, FL, 33703
FOWLER CORINNA M Vice President 340 47th Ave N, ST PETERSBURG, FL, 33703
Taylor Christina L Agent 340 47th Ave N, ST PETERSBURG, FL, 33703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000088685 HAINT BLU NOTARY ACTIVE 2020-07-26 2025-12-31 - 340 47TH AVE. N, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 340 47th Ave N, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 2020-09-29 340 47th Ave N, ST PETERSBURG, FL 33703 -
REGISTERED AGENT NAME CHANGED 2020-09-29 Taylor, Christina L -
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 340 47th Ave N, ST PETERSBURG, FL 33703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-09-29
Florida Limited Liability 2019-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State