Search icon

HALLAC PROPERTIES, LLC

Company Details

Entity Name: HALLAC PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L03000039153
FEI/EIN Number 421606428
Address: 11505 Green Bayberry Drive, Palm Beach Gardens, FL, 33418, US
Mail Address: 11505 Green Bayberry Drive, Palm Beach Gardens, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HALLAC RALPH R Agent 11505 Green Bayberry Drive, Palm Beach Gardens, FL, 33418

Managing Member

Name Role Address
HALLAC DAVID E Managing Member 1301 W. First St., Kill Devil Hills, NC, 27948
HALLAC RALPH R Managing Member 11505 Green Bayberry Drive, Palm Beach Gardens, FL, 33418

Treasurer

Name Role Address
HALLAC ROBIN J Treasurer 1301 W. First St., Kill Devil Hills, NC, 27948

Secretary

Name Role Address
Hallac Betsy R Secretary 11505 Green Bayberry Drive, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-25 11505 Green Bayberry Drive, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2018-04-25 11505 Green Bayberry Drive, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 11505 Green Bayberry Drive, Palm Beach Gardens, FL 33418 No data
REGISTERED AGENT NAME CHANGED 2012-04-14 HALLAC, RALPH R No data

Documents

Name Date
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State