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. |
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 |
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 |
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 |
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 | - | - |
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