Search icon

HALF HITCH, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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