Entity Name: | ANDREW C. HALL PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ANDREW C. HALL PROPERTIES, 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: |
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 Jul 2007 (18 years ago) |
Date of dissolution: | 08 Mar 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Mar 2022 (3 years ago) |
Document Number: | L07000072087 |
FEI/EIN Number |
870805628
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2665 S BAYSHORE DRIVE, PENTHOUSE ONE, MIAMI, FL, 33133, US |
Mail Address: | 2665 S BAYSHORE DRIVE, PENTHOUSE ONE, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL ADAM S | Manager | 2665 S BAYSHORE DRIVE PH-1, MIAMI, FL, 33133 |
MEYERS GAIL S | Manager | 3515 BAYSHORE VILLAS DR, MIAMI, FL, 33133 |
HALL ADAM S | Agent | 2665 S BAYSHORE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-03-08 | - | - |
LC AMENDMENT | 2019-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-24 | HALL, ADAM S | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-24 | 2665 S BAYSHORE DRIVE, PENTHOUSE ONE, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-04 | 2665 S BAYSHORE DRIVE, PENTHOUSE ONE, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2008-06-04 | 2665 S BAYSHORE DRIVE, PENTHOUSE ONE, MIAMI, FL 33133 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-08 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-09 |
LC Amendment | 2019-10-24 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State