Entity Name: | HALLENCORP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALLENCORP 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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 13 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Dec 2023 (a year ago) |
Document Number: | L13000013461 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 PARKVIEW DR, HALLANDALE BEACH, FL, 33009, US |
Mail Address: | PO BOX 742, PALM BEACH, FL, 33480, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALINDO L CARMEN | Manager | PO BOX 742, PALM BEACH, FL, 33480 |
MADURO G FRANCISCO | Manager | PO BOX 742, PALM BEACH, FL, 33480 |
MADURO G VALENTINA | Manager | PO BOX 742, PALM BEACH, FL, 33480 |
RABIDEAU GUY | Agent | 400 ROYAL PALM WAY, PALM BEACH, FL, 33480 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000038805 | SHE OMS | EXPIRED | 2014-04-18 | 2019-12-31 | - | 1035 VENETIAN DR., UNIT 102, MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-18 | 2500 PARKVIEW DR, 1415C, HALLANDALE BEACH, FL 33009 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 2500 PARKVIEW DR, 1415C, HALLANDALE BEACH, FL 33009 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-13 |
ANNUAL REPORT | 2023-04-13 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-12 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State