Search icon

MIKE HALL LLC - Florida Company Profile

Company Details

Entity Name: MIKE HALL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIKE HALL 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: 11 Oct 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000116279
FEI/EIN Number 453759686

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

Address: 337 SE Huntington Cir, Port St Lucie, FL, 34984, US
Mail Address: 337 SE Huntington Cir, Port St. Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL MICHAEL J Managing Member 337 SE Huntington Cir, Port St. Lucie, FL, 34984
HALL MICHAEL J Agent 337 SE Huntington Cir, Port St. Lucie, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000102147 LINT-FREE EXPIRED 2011-10-18 2016-12-31 - 2589 EKANA DR., OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2017-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 337 SE Huntington Cir, Port St Lucie, FL 34984 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 337 SE Huntington Cir, Port St. Lucie, FL 34984 -
CHANGE OF MAILING ADDRESS 2017-09-25 337 SE Huntington Cir, Port St Lucie, FL 34984 -
REGISTERED AGENT NAME CHANGED 2017-09-25 HALL, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State