Search icon

HALL'S PLUMBING, L.L.C. - Florida Company Profile

Company Details

Entity Name: HALL'S PLUMBING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALL'S PLUMBING, 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: 08 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2016 (8 years ago)
Document Number: L02000008628
FEI/EIN Number 043781136

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

Address: 512 NORTH HUDSON STREET, ORLANDO, FL, 32835, US
Mail Address: 140 Mandolin Drive, Winter Haven, FL, 33884, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL BILL Manager 805 ROSEMIST CT, OCOEE, FL, 34761
HALL BILL Agent 805 ROSEMIST COURT, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 512 NORTH HUDSON STREET, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 805 ROSEMIST COURT, OCOEE, FL 34761 -
REINSTATEMENT 2016-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-30 - -
REGISTERED AGENT NAME CHANGED 2015-01-30 HALL, BILL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
PENDING REINSTATEMENT 2012-01-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-14
REINSTATEMENT 2016-11-21
REINSTATEMENT 2015-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State