Entity Name: | HALL TILE FLOORING DESIGN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALL TILE FLOORING DESIGN 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: | 14 May 2012 (13 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: | L12000064919 |
FEI/EIN Number |
45-5269943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3625 State Road 419, Winter Springs, FL, 32708, US |
Mail Address: | 3625 State Road 419, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL ROBERT K | Managing Member | 3625 State Road 419, Winter Springs, FL, 32708 |
HALL CARRIE | Authorized Member | 3625 State Road 419, Winter Springs, FL, 32708 |
HALL ROBERT K | Agent | 3625 State Road 419, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-20 | 3625 State Road 419, Suite 280, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-20 | HALL, ROBERT K. | - |
CHANGE OF MAILING ADDRESS | 2021-04-20 | 3625 State Road 419, Suite 280, Winter Springs, FL 32708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 3625 State Road 419, Suite 280, Winter Springs, FL 32708 | - |
REINSTATEMENT | 2018-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-22 |
ANNUAL REPORT | 2019-04-15 |
REINSTATEMENT | 2018-10-05 |
ANNUAL REPORT | 2017-03-15 |
REINSTATEMENT | 2016-11-02 |
REINSTATEMENT | 2015-09-30 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-05-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State