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. |
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 |
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 |
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 |
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 | - | - |
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