Search icon

HALIFAX CULINARY ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: HALIFAX CULINARY ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALIFAX CULINARY ASSOCIATES, L.L.C. 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: 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: 28 Jan 2002 (23 years ago)
Document Number: L02000002547
FEI/EIN Number 260050066

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

Address: 797N Beach Street, Ormond Beach, FL, 32174, US
Mail Address: 797N Beach Street, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perryman David P Co 797N Beach Street, Ormond Beach, FL, 32174
Perryman David P Manager 797N Beach Street, Ormond Beach, FL, 32174
Miller Sanford N Co C/O Basin Street Partners, Daytona Beach, FL, 32118
Miller Sanford N Manager C/O Basin Street Partners, Daytona Beach, FL, 32118
Perryman David P Agent 797N Beach Street, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-21 797N Beach Street, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2021-04-21 797N Beach Street, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2021-04-21 Perryman, David Paul -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 797N Beach Street, Ormond Beach, FL 32174 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-26

Date of last update: 03 May 2025

Sources: Florida Department of State