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. |
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 |
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 |
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 |
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 | - | - |
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