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