Entity Name: | APRIL MARIE HALSEY RECOVERY AND RESTORATION FUND, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
APRIL MARIE HALSEY RECOVERY AND RESTORATION FUND, L.L.C. 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: | 30 Dec 2005 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000000360 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5802 WIRE GRASS TRAIL, VALRICO, FL, 33596, US |
Mail Address: | 5802 WIRE GRASS TRAIL, VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALSEY ALAN B | Manager | 5802 WIRE GRASS TRAIL, VALRICO, FL, 33596 |
HALSEY RHONDA C | Manager | 5802 WIRE GRASS TRAIL, VALRICO, FL, 33596 |
GASSMAN ALAN S | Agent | 1245 COURT STREET, CLEARWATER, FL, 33756 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 1245 COURT STREET, SUITE 102, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-31 | 5802 WIRE GRASS TRAIL, VALRICO, FL 33596 | - |
CHANGE OF MAILING ADDRESS | 2014-03-31 | 5802 WIRE GRASS TRAIL, VALRICO, FL 33596 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-02-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State