Search icon

HAUS OF HALE,LLC - Florida Company Profile

Company Details

Entity Name: HAUS OF HALE,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAUS OF HALE,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: L12000150539
FEI/EIN Number 46-1478026

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

Address: 2211 Edgewater Dr, Orlando, FL, 32804, US
Mail Address: 2211 Edgewater Dr, Orlando, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SHERRIE S Manager 8010 COURTLEIGH DR, ORLANDO, FL, 32835
Williams SHERRIE S Agent 8010 Courtleigh Dr, Orlando, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120327 LOXIE EXPIRED 2018-11-08 2023-12-31 - 700 BREEZEWAY LOOP, UNIT 200, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2024-04-01 HAUS OF HALE,LLC -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 6650 5TH AVE N, APT. C, SAINT PETERSBURG, FL 33710 -
CHANGE OF MAILING ADDRESS 2024-04-01 6650 5TH AVE N, APT. C, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2024-03-26 Williams , SHERRIE S -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 8010 Courtleigh Dr, Orlando, FL 32835 -

Documents

Name Date
LC Amendment and Name Change 2024-04-01
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-03-16

Date of last update: 03 May 2025

Sources: Florida Department of State