Entity Name: | HAVAS SPORTS & ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 21 Mar 2012 (13 years ago) |
Date of dissolution: | 21 Jun 2019 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Jun 2019 (6 years ago) |
Document Number: | M12000001626 |
FEI/EIN Number |
454803746
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 200 HUDSON STREET, NEW YORK, NY, 10013, US |
Mail Address: | 200 HUDSON STREET, NEW YORK, NY, 10013, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Wynne Nancy | Secretary | 200 Hudson Street, New York, NY, 10013 |
Matrisciano Elizabeth | Treasurer | 200 Hudson Street, New York, NY, 10013 |
DAO DANIEL | Vice President | 36 E GRAND ST, CHICAGO, IL, 60616 |
KINSELLA COLIN | Vice President | 200 HUDSON ST, NEW YORK, NY, 10013 |
LELIEVRE MICHAEL | Chief Financial Officer | 200 HUDSON ST, NEW YORK, NY, 10013 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2019-06-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-10 | 200 HUDSON STREET, NEW YORK, NY 10013 | - |
CHANGE OF MAILING ADDRESS | 2019-01-10 | 200 HUDSON STREET, NEW YORK, NY 10013 | - |
LC NAME CHANGE | 2017-08-08 | HAVAS SPORTS & ENTERTAINMENT LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-16 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2015-02-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-16 | CORPORATION SERVICE COMPANY | - |
Name | Date |
---|---|
WITHDRAWAL | 2019-06-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-08 |
LC Name Change | 2017-08-08 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-31 |
CORLCRACHG | 2015-02-16 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-06-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State