Entity Name: | HALKALA INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALKALA INVESTMENTS, 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: | 09 Jun 2009 (16 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L09000056251 |
FEI/EIN Number |
270338076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8641 Cobblestone Drive, Ft Pierce, FL, 34945, US |
Mail Address: | PO Box 882305, Port St Lucie, FL, 34988-2305, US |
ZIP code: | 34945 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Playfair-Scott Ruel P | Member | 8641 Cobblestone Drive, Ft Pierce, FL, 34945 |
Playfair-Scott Ruel P | Manager | PO Box 882305, Port St Lucie, FL, 349882305 |
Playfair Maximiliano H | Member | PO Box 882305, Port St Lucie, FL, 349882305 |
Playfair Peter | Agent | 8641 Cobblestone Drive, Ft Pierce, FL, 34945 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2020-04-01 | 8641 Cobblestone Drive, Ft Pierce, FL 34945 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-22 | 8641 Cobblestone Drive, Ft Pierce, FL 34945 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-22 | 8641 Cobblestone Drive, Ft Pierce, FL 34945 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-22 | Playfair, Peter | - |
REINSTATEMENT | 2013-10-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-04-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-04-05 |
ANNUAL REPORT | 2014-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State