Search icon

EL HALCON LLC - Florida Company Profile

Company Details

Entity Name: EL HALCON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL HALCON LLC 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: 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: 01 May 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000010401
FEI/EIN Number NOT APPLICABLE

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

Address: 3191 S DIXIE HWY, APT 210, West Palm Beach, FL, 33405, US
Mail Address: 3191 S DIXIE HWY, APT 210, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hawkins William J Managing Member 256 Cordova Road, West Palm Beach, FL, 33401
N/A Agent 3191 S DIXIE HWY, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-02 3191 S DIXIE HWY, APT 210, West Palm Beach, FL 33401 -
REINSTATEMENT 2021-07-02 - -
CHANGE OF MAILING ADDRESS 2021-07-02 3191 S DIXIE HWY, APT 210, West Palm Beach, FL 33405 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-02 3191 S DIXIE HWY, APT 210, West Palm Beach, FL 33405 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-31 N/A -
REINSTATEMENT 2019-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-07-20 EL HALCON LLC -

Documents

Name Date
REINSTATEMENT 2021-07-02
REINSTATEMENT 2019-01-31
LC Name Change 2015-07-20
LC Amendment and Name Change 2015-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-07-31
ANNUAL REPORT 2012-07-31
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State