Entity Name: | HALLOW HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALLOW HOLDINGS 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: |
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: | 01 Dec 2010 (14 years ago) |
Date of dissolution: | 06 Jan 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Jan 2021 (4 years ago) |
Document Number: | L10000123417 |
FEI/EIN Number |
274128990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13611 S. DIXIE HWY, MIAMI, FL, 33176, US |
Mail Address: | 13611 S. DIXIE HWY, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABITOS PLLC | Agent | - |
POA MANAGEMENT LTD | Manager | TRIDENT CHAMBERS, PO BOX 146,, ROAD TOWN, TORTOLA, -, BVI |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-01-06 | - | WITH NOTICE OF LLC DISSOLUTION |
REGISTERED AGENT NAME CHANGED | 2020-03-24 | ABITOS PLLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-24 | 255 ARAGON AVE, 2ND FLOOR, CORAL GABLES, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-10 | 13611 S. DIXIE HWY, SUITE 109-360, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2014-02-10 | 13611 S. DIXIE HWY, SUITE 109-360, MIAMI, FL 33176 | - |
MERGER | 2010-12-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000109581 |
CONVERSION | 2010-12-01 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000006349. CONVERSION NUMBER 700000109187 |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-01-06 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-03-08 |
ANNUAL REPORT | 2012-02-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State