Search icon

HALKALA INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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