Search icon

HALLOWELL MEMPHIS LLC - Florida Company Profile

Company Details

Entity Name: HALLOWELL MEMPHIS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLOWELL MEMPHIS 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: 22 Sep 2009 (16 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Oct 2016 (9 years ago)
Document Number: L09000091452
FEI/EIN Number 800489435

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

Address: 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, US
Mail Address: 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIST HERBERT AJr. Manager 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
LIST BRADEN R Vice President 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
LIST COLIN N Vice President 401 JIM MORAN BLVD., DEERFIELD BEACH, FL, 33442
LIST BRADEN R Agent 401 JIM MORAN BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-07 401 JIM MORAN BLVD., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2017-02-07 401 JIM MORAN BLVD., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2017-02-07 LIST, BRADEN R -
LC NAME CHANGE 2016-10-17 HALLOWELL MEMPHIS LLC -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 401 JIM MORAN BLVD, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-07
LC Name Change 2016-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State