Search icon

HAVAS STREET, LLC - Florida Company Profile

Company Details

Entity Name: HAVAS STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 02 Mar 2015 (10 years ago)
Document Number: M15000001636
FEI/EIN Number 47-2541527

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

Address: 200 HUDSON ST, NEW YORK, NY, 10013, US
Mail Address: 200 HUDSON ST, NEW YORK, NY, 10013, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Gipe Adrienne Chief Executive Officer 200 HUDSON ST, NEW YORK, NY, 10013
Matrisciano Elizabeth Vice President 200 HUDSON ST, NEW YORK, NY, 10013
Olguin Michael Chairman 200 HUDSON ST, NEW YORK, NY, 10013
McCance Alexis Chief Financial Officer 200 HUDSON ST, NEW YORK, NY, 10013
Mangano Frank Vice President 200 HUDSON ST, NEW YORK, NY, 10013
Balas Matithyohu Secretary 200 HUDSON ST, NEW YORK, NY, 10013

Court Cases

Title Case Number Docket Date Status
VANESSA MARIE NICHOLSON, VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION, et al., 3D2018-1041 2018-05-23 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
0031960618-04U

Unknown Court
18-763

Parties

Name VANESSA MARIE NICHOLSON
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING
Name HAVAS STREET, LLC
Role Appellee
Status Active
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ as to what records the court relied upon in rendering its Dec 5, 2018 per curium affirmed opinion
On Behalf Of VANESSA MARIE NICHOLSON
Docket Date 2019-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-03
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-03
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this administrative appeal from the Florida Reemployment Assistance Appeals Commission is dismissed for failure to comply with this Court’s order dated December 13, 2018, and with the Florida Rules of Appellate Procedure.
Docket Date 2018-12-13
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-05-25
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2018-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ORDER APPEALED NOT ATTACHED.
On Behalf Of VANESSA MARIE NICHOLSON
Docket Date 2018-05-23
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2018-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-29
Foreign Limited 2015-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State