Entity Name: | HALF HITCH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALF HITCH, 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: | 25 Jan 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000010287 |
FEI/EIN Number |
274656081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1084 McKean Circle, Winter Park, FL, 32789, US |
Mail Address: | 1084 McKean Circle, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lacey Robert | Manager | 1084 McKean Circle, Winter Park, FL, 32789 |
Lacey Lisa J | Manager | 1084 McKean Circle, Winter Park, FL, 32789 |
LACEY ROBERT E | Agent | 1084 McKean Circle, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-13 | 1084 McKean Circle, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2019-02-13 | 1084 McKean Circle, Winter Park, FL 32789 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-21 | LACEY, ROBERT E | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-21 | 1084 McKean Circle, WINTER PARK, FL 32789 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-15 |
AMENDED ANNUAL REPORT | 2017-07-21 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-21 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State