Search icon

HALL & HALL ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: HALL & HALL ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALL & HALL ENTERPRISE, 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: 25 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: L10000068166
FEI/EIN Number 272948849

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

Address: 19206 Verdant Pasture Way, TAMPA, FL, 33647, US
Mail Address: 19206 Verdant Pasture Way, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL Raymond D Manager 19206 Verdant Pasture Way, TAMPA, FL, 33647
HALL Raymond D Agent 19206 Verdant Pasture Way, TAMPA, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080613 HALL REAL ESTATE VENTURES ACTIVE 2024-07-03 2029-12-31 - 10006 CROSS CREEK BLVD #413, TAMPA, FL, 33647
G19000033624 RAY HALL APPRAISALS ACTIVE 2019-03-13 2029-12-31 - 10006 CROSS CREEK BLVD #413, TAMPA, FL, 33647
G11000058258 NEW GENERATION APPRAISAL EXPIRED 2011-06-13 2016-12-31 - 8501 PARROTS LANDING DR, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-10-01 HALL, Raymond D -
REINSTATEMENT 2016-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-08-30
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-12-14
REINSTATEMENT 2018-11-02
REINSTATEMENT 2017-12-04
REINSTATEMENT 2016-10-01
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State