Search icon

JAMES L. HALL RESTORATION L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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. -

Documents

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