Search icon

HALOS PROPERTIES OF CENTRAL FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HALOS PROPERTIES OF CENTRAL FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALOS PROPERTIES OF CENTRAL FLORIDA, 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: 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: 02 Oct 2007 (18 years ago)
Date of dissolution: 11 Jun 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2024 (a year ago)
Document Number: L07000100049
FEI/EIN Number 261530062

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

Address: 815 EYRIE DR., SUITE 2, OVIEDO, FL, 32765, US
Mail Address: 815 EYRIE DR., SUITE 2, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER SANDRA R Managing Member 815 EYRIE DRIVE, OVIEDO, FL, 32765
CONRAD JUDY L Managing Member 433 WEKIVA COVE RD., LONGWOOD, FL, 32779
CONRAD JUDY L Agent 433 WEKIVA COVE RD, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-11 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 CONRAD, JUDY L -
REINSTATEMENT 2021-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 815 EYRIE DR., SUITE 2, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2009-01-16 815 EYRIE DR., SUITE 2, OVIEDO, FL 32765 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 433 WEKIVA COVE RD, LONGWOOD, FL 32779 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-12
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State