Entity Name: | HAYNES & HAYNES MAIL SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 May 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L19000134172 |
FEI/EIN Number | 84-1951453 |
Address: | 11519 SUNSHINE BAY CT, JACKSONVILLE, FL, 32218 |
Mail Address: | 11519 SUNSHINE BAY CT, JACKSONVILLE, FL, 32218 |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HAYNES JEROME LSR | Agent | 11519 SUNSHINE BAY CT, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
HAYNES JEROME LSr. | Chief Executive Officer | 11519 SUNSHINE BAY CT, JACKSONVILLE, FL, 32218 |
Name | Role | Address |
---|---|---|
HAYNES MICHELE R | President | 11519 SUNSHINE BAY CT, JACKSONVILLE, FL, 32218 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-05-31 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-31 | HAYNES, JEROME L, SR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000326054 | ACTIVE | 1000000865266 | DUVAL | 2020-10-09 | 2030-10-14 | $ 921.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
REINSTATEMENT | 2023-05-31 |
Florida Limited Liability | 2019-05-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State