Entity Name: | JAMES L. HALL RESTORATION L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JAMES L. HALL RESTORATION L.L.C. 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: | 07 May 2013 (12 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: | L13000066882 |
FEI/EIN Number |
80-0924753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5121 E. Hwy 316, Citra, FL, 32113, US |
Mail Address: | 5121 E. Hwy 316, Citra, FL, 32113, US |
ZIP code: | 32113 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL JAMES L | Manager | 5121 E. Hwy 316, Citra, FL, 32113 |
HALL JAMES L | Agent | 5121 E. Hwy 316, CITRA, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 5121 E. Hwy 316, CITRA, FL 32113 | - |
CHANGE OF MAILING ADDRESS | 2022-03-30 | 5121 E. Hwy 316, Citra, FL 32113 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 5121 E. Hwy 316, Citra, FL 32113 | - |
REINSTATEMENT | 2021-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2019-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-01 | HALL, JAMES L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC NAME CHANGE | 2018-06-14 | JAMES L. HALL RESTORATION L.L.C. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-09-27 |
ANNUAL REPORT | 2020-04-06 |
REINSTATEMENT | 2019-10-01 |
LC Name Change | 2018-06-14 |
ANNUAL REPORT | 2018-03-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State