Search icon

HALLIGAN CONSTRUCTION LLC

Company Details

Entity Name: HALLIGAN CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Aug 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L12000101990
FEI/EIN Number 46-0774602
Address: 2309 TUSCARORA TRAIL, MAITLAND, FL 32751
Mail Address: 2309 TUSCARORA TRAIL, MAITLAND, FL 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
HALLIGAN CONSTRUCTION LLC Agent

Executive Vice President

Name Role Address
COATES, JAMES BRIAN Executive Vice President 2309 TUSCARORA TRAIL, MAITLAND, FL 32751

Vice President of Operations

Name Role Address
DRISCOLL, BRIAN GERRARD Vice President of Operations 1305 Cardinal Road, Orlando, FL 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025219 HALLIGAN COMMERCIAL SERVICES EXPIRED 2019-02-21 2024-12-31 No data 805 S . ORLANDO AVE, SUITE A, WINTER PARK, FL, 32789
G13000025850 HALLIGAN COMMERCIAL SERVICES EXPIRED 2013-03-14 2018-12-31 No data 2309 TUSCARORA TRAIL, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2023-04-27 2309 TUSCARORA TRAIL, MAITLAND, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 2309 TUSCARORA TRAIL, MAITLAND, FL 32751 No data
REINSTATEMENT 2021-09-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 2309 TUSCARORA TRAIL, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2021-09-30 Halligan Construction LLC No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-06-28
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4189737710 2020-05-01 0491 PPP 809 S. ORLAND AVE, WINTER PARK, FL, 32751
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17708
Loan Approval Amount (current) 17708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32751-1998
Project Congressional District FL-07
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17955.91
Forgiveness Paid Date 2021-09-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State