Search icon

HALOS SYSTEMS LLC

Company Details

Entity Name: HALOS SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L15000198337
FEI/EIN Number 81-0709320
Address: 6642 Clairborne Ln, Bradenton, FL, 34211, US
Mail Address: 6642 Clairborne Ln, Bradenton, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
ROMANELLO BRUCE J Agent 6642 Clairborne Ln, Bradenton, FL, 34211

Manager

Name Role Address
Romanello Bruce J Manager 6642 Clairborne Ln, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 6642 Clairborne Ln, Bradenton, FL 34211 No data
CHANGE OF MAILING ADDRESS 2024-04-30 6642 Clairborne Ln, Bradenton, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 6642 Clairborne Ln, Bradenton, FL 34211 No data
LC AMENDMENT 2020-10-19 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-20 ROMANELLO, BRUCE J No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000103539 ACTIVE 2023 CA 006646 NC SARASOTA COUNTY CIRCUIT COURT 2023-12-18 2029-02-22 $80,001.90 IMAGENET CONSULTING LLC, 913 N BROADWAY AVE, OKLAHOMA CITY, OK 73102
J22000413304 ACTIVE 1000000932262 SARASOTA 2022-08-26 2032-08-31 $ 5,863.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-27
LC Amendment 2020-10-19
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-10-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State