Search icon

HALF AND HALF PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: HALF AND HALF PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALF AND HALF PARTNERS, 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: 23 Dec 2002 (22 years ago)
Date of dissolution: 24 Apr 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 24 Apr 2012 (13 years ago)
Document Number: L02000034580
FEI/EIN Number 562308002

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

Address: 10275 CENTURION COURT, JACKSONVILLE, FL, 32256
Mail Address: 10275 CENTURION COURT, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPAS RALLIS L Managing Member 93 OCEAN SIDE DR, ATLANTIC BEACH, FL, 32233
INGALLS JAMES W Managing Member 934 PONTE VEDRA BLVD, PONTE VEDRA BEACH, FL, 32082
MINCER ZDRAVKO Managing Member 14 PONTE VEDRA CIR, PONTE VEDRA BEACH, FL, 32082
PAPPAS RALLIS L Agent 93 OCEAN SIDE DRIVE, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000063873 CAUSE NFX EXPIRED 2011-06-24 2016-12-31 - 10275 CENTURION COURT, JACKSONVILLE, FL, 32256
G11000063875 CNFX EXPIRED 2011-06-24 2016-12-31 - 10275 CENTURION COURT, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-04-24 - -
LC NAME CHANGE 2012-02-21 HALF AND HALF PARTNERS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2003-02-20 93 OCEAN SIDE DRIVE, ATLANTIC BEACH, FL 32233 -

Documents

Name Date
LC Voluntary Dissolution 2012-04-24
LC Name Change 2012-02-21
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-03
ANNUAL REPORT 2009-03-05
ANNUAL REPORT 2008-04-10
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-03-02
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State