Search icon

HALLIGAN PROPERTY MAINTENANCE, LLC - Florida Company Profile

Company Details

Entity Name: HALLIGAN PROPERTY MAINTENANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

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

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (9 years ago)
Document Number: L15000137251
FEI/EIN Number 47-4759888

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2500 Lee Road, Winter Park, FL, 32789, US
Mail Address: 2500 Lee Road, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COATES Kevin J Authorized Member 2500 Lee Road, Winter Park, FL, 32789
COATES kevin J Agent 2500 Lee Road, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 2500 Lee Road, Unit 128, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2022-04-28 2500 Lee Road, Unit 128, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 2500 Lee Road, Unit 128, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2019-02-08 COATES, kevin J -
REINSTATEMENT 2016-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000076115 ACTIVE 1000000977151 ORANGE 2024-01-22 2044-02-07 $ 7,042.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000064947 ACTIVE 1000000977157 ORANGE 2024-01-22 2034-01-31 $ 1,978.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000066068 ACTIVE 1000000942571 ORANGE 2023-02-02 2043-02-15 $ 20,499.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000066076 ACTIVE 1000000942572 ORANGE 2023-02-02 2033-02-15 $ 3,557.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000395026 ACTIVE 1000000868621 ORANGE 2020-11-23 2040-12-09 $ 13,486.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000680353 ACTIVE 1000000842616 ORANGE 2019-10-08 2039-10-16 $ 1,821.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000532026 ACTIVE 1000000834624 ORANGE 2019-07-25 2039-08-07 $ 1,825.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000456812 ACTIVE 1000000829711 ORANGE 2019-06-19 2039-07-03 $ 1,930.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000260065 TERMINATED 1000000820028 ORANGE 2019-03-28 2039-04-10 $ 1,506.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000777839 TERMINATED 1000000803590 ORANGE 2018-11-14 2038-11-28 $ 1,895.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-23
REINSTATEMENT 2016-10-18
Florida Limited Liability 2015-08-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8927637705 2020-05-01 0491 PPP 809 S ORLANDO AVE STE A, WINTER PARK, FL, 32789-7101
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17492
Loan Approval Amount (current) 17492
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-7101
Project Congressional District FL-10
Number of Employees 3
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17793.44
Forgiveness Paid Date 2022-01-28

Date of last update: 01 May 2025

Sources: Florida Department of State