Search icon

THE FIRST HALPO TRUST, LLC - Florida Company Profile

Company Details

Entity Name: THE FIRST HALPO TRUST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FIRST HALPO TRUST, 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: 16 Aug 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L04000061510
FEI/EIN Number 562474432

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

Address: 11495 LAKE UNDERHILL RD., ORLANDO, FL, 32825
Mail Address: 210 N. KIRKMAN ROAD, ORLANDO, FL, 32811
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRER RICARDO Manager 11495 LAKE UNDERHILL RD., ORLANDO, FL, 32825
HALPERN DAVID Managing Member 11495 LAKE UNDERHILL RD., ORLANDO, FL, 32825
OVINCE REGINALD Managing Member 210 N. KIRKMAN RD, ORLANDO, FL, 32811
OVINCE REGINALD Agent 143 WISTERIA AVE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2011-06-13 11495 LAKE UNDERHILL RD., ORLANDO, FL 32825 -
LC AMENDMENT 2011-06-13 - -
LC AMENDMENT 2010-06-30 - -
REINSTATEMENT 2010-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 11495 LAKE UNDERHILL RD., ORLANDO, FL 32825 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 143 WISTERIA AVE, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2010-03-23 OVINCE, REGINALD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
LC Amendment 2011-06-13
LC Amendment 2010-06-30
Reinstatement 2010-03-23
ANNUAL REPORT 2006-03-01
ANNUAL REPORT 2005-04-12
Florida Limited Liabilites 2004-08-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State