Search icon

HALL ACCOUNTING & TAX SERVICES L.L.C. - Florida Company Profile

Company Details

Entity Name: HALL ACCOUNTING & TAX SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALL ACCOUNTING & TAX SERVICES L.L.C. 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: 02 Feb 2010 (15 years ago)
Document Number: L10000012159
FEI/EIN Number 27-2039985

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

Address: 6034 CHESTER AVENUE, 207B, JACKSONVILLE, FL, 32217
Mail Address: P O BOX 442077, JACKSONVILLE, FL, 32222
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL KRISTOFFER G Manager 6034 CHESTER AVENUE #207B, JACKSONVILLE, FL, 32217
HALL CAROLYN Managing Member 6034 CHESTER AVENUE #207B, JACKSONVILLE, FL, 32217
HALL KRISTOFFER G Agent 6034 CHESTER AVENUE, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000020225 HALL'S BBQ & SEAFOOD EXPIRED 2012-02-28 2017-12-31 - P O BOX 442077, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-26 HALL, KRISTOFFER G -
REGISTERED AGENT ADDRESS CHANGED 2013-04-26 6034 CHESTER AVENUE, 207B, JACKSONVILLE, FL 32217 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-13 6034 CHESTER AVENUE, 207B, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State