Search icon

HALLMARK HERITAGE, LLC - Florida Company Profile

Company Details

Entity Name: HALLMARK HERITAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLMARK HERITAGE, 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: 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: 26 Sep 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2018 (7 years ago)
Document Number: L08000091567
FEI/EIN Number 800286490

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

Mail Address: 120 E. GRANADA BLVD, ORMOND BEACH, FL, 32176, US
Address: 120 E GRANADA BLVD, ORMOND BEACH, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVEL 3 CAPITAL PARTNERS, INC. Managing Member 120 E GRANADA BLVD, ORMOND BEACH, FL, 32176
CHORNY BEAUMONT Agent 120 E GRANADA BLVD, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 120 E GRANADA BLVD, 120, ORMOND BEACH, FL 32176 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 120 E GRANADA BLVD, 120, ORMOND BEACH, FL 32176 -
CHANGE OF MAILING ADDRESS 2019-04-29 120 E GRANADA BLVD, 120, ORMOND BEACH, FL 32176 -
REINSTATEMENT 2018-03-01 - -
REGISTERED AGENT NAME CHANGED 2018-03-01 CHORNY, BEAUMONT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
REINSTATEMENT 2018-03-01
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-06-09
REINSTATEMENT 2014-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State