Search icon

HALO FISHING LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HALO FISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALO FISHING 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: 08 May 2012 (13 years ago)
Date of dissolution: 05 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2020 (5 years ago)
Document Number: L12000062332
FEI/EIN Number 455243794

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

Address: 1240 Clearmont St NE, Palm Bay, FL, 32905, US
Mail Address: 1240 Clearmont St NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HALO FISHING LLC, MISSISSIPPI 1164901 MISSISSIPPI

Key Officers & Management

Name Role Address
BOTHA LIONEL Owner 836 Whimsical Lane, Malabar, FL, 32950
Botha Lesley A Managing Member 836 Whimsical Lane, Malabar, FL, 32950
ERIC H BERKOWITZ PA Agent 616 SE DIXIE HIGHWAY, STUART, FL, 34994

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-11-15 ERIC H BERKOWITZ PA -
REINSTATEMENT 2018-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-03-31 1240 Clearmont St NE, Unit 6, Palm Bay, FL 32905 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 1240 Clearmont St NE, Unit 6, Palm Bay, FL 32905 -
LC DISSOCIATION MEM 2015-10-02 - -
LC AMENDMENT 2015-10-02 - -
REINSTATEMENT 2014-10-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-05
REINSTATEMENT 2018-11-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-06-29
LC Amendment 2015-10-02
CORLCDSMEM 2015-10-02
ANNUAL REPORT 2015-04-23
REINSTATEMENT 2014-10-14
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State