Search icon

HAINSWORTH WEALTH ADVISORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAINSWORTH WEALTH ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAINSWORTH WEALTH ADVISORS, 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: 17 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L19000184275
FEI/EIN Number 84-2654666

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

Address: 3300 SW 34th Ave, Ste 124C, Ocala, FL, 34474, US
Mail Address: 3300 SW 34th Ave, Ste 124C, Ocala, FL, 34474, US
ZIP code: 34474
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAINSWORTH MICHAEL A Authorized Member 7242 SW 115th Pl, Ocala, FL, 34476
- Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 3300 SW 34th Ave, Ste 124C, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2023-04-12 3300 SW 34th Ave, Ste 124C, Ocala, FL 34474 -
REINSTATEMENT 2021-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-30 - -
REGISTERED AGENT NAME CHANGED 2020-10-30 CORPORATION SERVICE COMPANY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT AND NAME CHANGE 2019-08-01 HAINSWORTH WEALTH ADVISORS, LLC -

Documents

Name Date
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-06-13
REINSTATEMENT 2021-12-23
REINSTATEMENT 2020-10-30
LC Amendment and Name Change 2019-08-01
Florida Limited Liability 2019-07-17

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7633.00
Total Face Value Of Loan:
7633.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$7,633
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,633
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,723.96
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $7,633

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State