Search icon

H.AL.CO. L.L.C. - Florida Company Profile

Company Details

Entity Name: H.AL.CO. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H.AL.CO. 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.
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: 12 Jan 2007 (18 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: L07000004476
FEI/EIN Number 510621347

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

Address: 1404 SE 36th Terr, Cape Coral, FL, 33904, US
Mail Address: 1404 SE 36th Terr, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEINY TIMOTHY L Managing Member 1404 SE 36th Terr, Cape Coral, FL, 33904
HEINY TIMOTHY L Agent 1404 SE 36th Terr, Cape Coral, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 1404 SE 36th Terr, Cape Coral, FL 33904 -
REINSTATEMENT 2019-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-24 1404 SE 36th Terr, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2019-10-24 1404 SE 36th Terr, Cape Coral, FL 33904 -
REGISTERED AGENT NAME CHANGED 2019-10-24 HEINY, TIMOTHY L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2009-05-27 - -
CANCEL ADM DISS/REV 2009-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State