Entity Name: | HALLAC PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALLAC PROPERTIES, 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. |
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: | 06 Oct 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L03000039153 |
FEI/EIN Number |
421606428
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
HALLAC ROBIN J | Treasurer | 1301 W. First St., Kill Devil Hills, NC, 27948 |
Hallac Betsy R | Secretary | 11505 Green Bayberry Drive, Palm Beach Gardens, FL, 33418 |
HALLAC RALPH R | Agent | 11505 Green Bayberry Drive, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 11505 Green Bayberry Drive, Palm Beach Gardens, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 11505 Green Bayberry Drive, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 11505 Green Bayberry Drive, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-14 | HALLAC, RALPH R | - |
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 Apr 2025
Sources: Florida Department of State