Search icon

HALFTIME ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HALFTIME ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALFTIME ENTERPRISES 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: 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: 30 Jul 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2013 (12 years ago)
Document Number: L03000028020
FEI/EIN Number 200779722

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

Address: 2745 POWER MILL COURT, TALLAHASSEE, FL, 32301, US
Mail Address: P.O. BOX 12788, TALLAHASSEE, FL, 32317
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCORMICK WILFORD Agent 6807 TAMRA LANE, JACKSONVILLE, FL, 32216
LB GRACE Managing Member PO BOX 15148, JACKSONVILLE, FL, 32239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 2745 POWER MILL COURT, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2013-03-15 - -
CHANGE OF MAILING ADDRESS 2013-03-15 2745 POWER MILL COURT, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-06-27 - -
REGISTERED AGENT NAME CHANGED 2007-06-27 MCCORMICK, WILFORD -
REGISTERED AGENT ADDRESS CHANGED 2007-06-27 6807 TAMRA LANE, JACKSONVILLE, FL 32216 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-09-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State