Search icon

HALL COMMUNICATIONS NETWORK SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: HALL COMMUNICATIONS NETWORK SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALL COMMUNICATIONS NETWORK SOLUTIONS 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: 22 Sep 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2024 (10 months ago)
Document Number: L04000069264
FEI/EIN Number 201672405

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

Address: 9425 US HWY 98 N, LAKELAND, FL, 33809, US
Mail Address: 6136 KATHLEEN RD, PO BOX 434, KATHLEEN, FL, 33849, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL MARSHALL M Authorized Member 8141 TOM GILBERT RD., LAKELAND, FL, 33810
HALL SHIRLEY M Authorized Member 8141 Tom Gilbert Rd, Lakeland, FL, 33810
HALL MARSHALL M Agent 8141 TOM GILBERT RD., LAKELAND, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000124302 HALL COMMUNICATIONS LLC ACTIVE 2024-10-04 2029-12-31 - 6136 KATHLEEN RD, 9425 US HWY 98 N, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-12 - -
LC AMENDMENT AND NAME CHANGE 2024-07-12 HALL COMMUNICATIONS NETWORK SOLUTIONS LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 9425 US HWY 98 N, LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2024-07-12 9425 US HWY 98 N, LAKELAND, FL 33809 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-09-04
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-22
REINSTATEMENT 2011-04-19
ANNUAL REPORT 2009-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State