Entity Name: | HAVENBROOK HOMES, 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: | 27 Sep 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | M13000006159 |
FEI/EIN Number |
800822583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3505 KOGER BLVD., SUITE 400, DULUTH, GA, 30096, US |
Mail Address: | 3505 KOGER BLVD., SUITE 400, DULUTH, GA, 30096, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Lubin Michael G | Manager | 3505 KOGER BLVD., DULUTH, GA, 30096 |
GRAY Stephen H | Manager | 3505 KOGER BLVD., DULUTH, GA, 30096 |
Davis Cassey L | Manager | 3505 KOGER BLVD., DULUTH, GA, 30096 |
Singer P. G | Manager | 3505 KOGER BLVD., DULUTH, GA, 30096 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-11-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-11-05 | CORPORATION SERVICE COMPANY | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-06-03 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
LC STMNT OF RA/RO CHG | 2019-06-03 | - | - |
LC STMNT OF RA/RO CHG | 2018-10-16 | - | - |
LC AMENDMENT | 2016-05-16 | - | - |
LC AMENDMENT | 2016-01-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 3505 KOGER BLVD., SUITE 400, DULUTH, GA 30096 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-11-05 |
ANNUAL REPORT | 2020-04-17 |
AMENDED ANNUAL REPORT | 2019-10-24 |
ANNUAL REPORT | 2019-08-23 |
CORLCRACHG | 2019-06-03 |
CORLCRACHG | 2018-10-16 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
LC Amendment | 2016-05-16 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State