Entity Name: | HANNAH'S HALOS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HANNAH'S HALOS 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: | 16 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000047528 |
FEI/EIN Number |
832638662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6578 N State Road 7, Coconut Creek, FL, 33073, US |
Mail Address: | 6578 N State Road 7, Coconut Creek, FL, 33073, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARNETT-ARCHIE MELIA B | Authorized Representative | 6578 N State Road 7, Coconut Creek, FL, 33073 |
ARNETT-ARCHIE MELIA B | Agent | 6578 N State Road 7, Coconut Creek, FL, 33073 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000115293 | GIANT SLAYERS CONSULTING | EXPIRED | 2018-10-24 | 2023-12-31 | - | 6578 N STATE ROAD 7, COCONUT CREEK, FL, 33073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2018-12-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-03 | 6578 N State Road 7, suite 251, Coconut Creek, FL 33073 | - |
CHANGE OF MAILING ADDRESS | 2018-12-03 | 6578 N State Road 7, suite 251, Coconut Creek, FL 33073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 6578 N State Road 7, Coconut Creek, FL 33073 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-03-02 |
LC Amendment | 2018-12-03 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-02 |
Florida Limited Liability | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State