Search icon

HALO LIGHTS,LLC

Company Details

Entity Name: HALO LIGHTS,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Feb 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000034448
FEI/EIN Number 47-3231436
Address: 9300 Conroy Windermere Rd., Suite 3411, Windermere, FL 34786
Mail Address: 9300 Conroy Windermere Rd., Suite 3411, Windermere, FL 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PACHECO, KATHERINE Agent 9300 Conroy Windermere Rd, Suite 3411, Windermere, FL 34786

Manager

Name Role Address
LAHENS-ALICEA, JAIR Manager 9300 Conroy Windermere Rd., Suite 3411 Windermere, FL 34786
PACHECO, KATHERINE Manager 9300 Conroy Windermere Rd., Suite 3411 Windermere, FL 34786
Rodriguez-Lausell, Luis E. Manager 9300 Conroy Windermere Rd., Suite 3411 Windermere, FL 34786

Chief Executive Officer

Name Role Address
LAHENS-ALICEA, JAIR Chief Executive Officer 9300 Conroy Windermere Rd., Suite 3411 Windermere, FL 34786

President

Name Role Address
PACHECO, KATHERINE President 9300 Conroy Windermere Rd., Suite 3411 Windermere, FL 34786

Chief Financial Officer

Name Role Address
Rodriguez-Lausell, Luis E. Chief Financial Officer 9300 Conroy Windermere Rd., Suite 3411 Windermere, FL 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 9300 Conroy Windermere Rd., Suite 3411, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2022-03-22 9300 Conroy Windermere Rd., Suite 3411, Windermere, FL 34786 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-22 9300 Conroy Windermere Rd, Suite 3411, Windermere, FL 34786 No data
REINSTATEMENT 2020-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-19 PACHECO, KATHERINE No data

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-19
AMENDED ANNUAL REPORT 2017-10-26
ANNUAL REPORT 2017-03-06
AMENDED ANNUAL REPORT 2016-09-29
ANNUAL REPORT 2016-05-01

Date of last update: 21 Jan 2025

Sources: Florida Department of State