Search icon

HALA AUTO SALES LLC

Company Details

Entity Name: HALA AUTO SALES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 08 Feb 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000026206
FEI/EIN Number 81-1393848
Address: 11310 N NEBRASKA AVE, TAMPA, FL 33612
Mail Address: 11310 N NEBRASKA AVE, TAMPA, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
HAMED, YOUSEF Agent 11310 N. NEBRASKA AVE, TAMPA, FL 33612

Authorized Member

Name Role Address
HAMED, YOUSEF Authorized Member 11310 N. NEBRASKA AVE, TAMPA, FL 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000072204 SUNCOAST AUTO CREDIT ACTIVE 2022-06-14 2027-12-31 No data 11310 N NEBRASKA AVE, SUITE 3, TAMPA, FL, 33612
G18000105019 BROTHERS AUTO SALES & REPAIR EXPIRED 2018-09-24 2023-12-31 No data 11310 N NEBRASKA AVE, TAMPA, FL, 33612
G18000102190 BROTHER'S AUTO SALES AND REPAIRS, LLC EXPIRED 2018-09-17 2023-12-31 No data 11310 N NEBRASKA AVE., TAMPA, FL, 33612
G18000101251 BROTHERS AUTO SALES OF TAMPA, LLC EXPIRED 2018-09-13 2023-12-31 No data 11310 N NEBRASKA AVE, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2019-07-29 HAMED, YOUSEF No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 11310 N. NEBRASKA AVE, TAMPA, FL 33612 No data
LC AMENDMENT 2019-07-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 11310 N NEBRASKA AVE, TAMPA, FL 33612 No data
CHANGE OF MAILING ADDRESS 2019-04-22 11310 N NEBRASKA AVE, TAMPA, FL 33612 No data
LC AMENDMENT 2018-10-01 No data No data
LC AMENDMENT 2016-03-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000117232 ACTIVE 1000000981598 HILLSBOROU 2024-02-22 2044-02-28 $ 159,085.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000117240 ACTIVE 1000000981601 HILLSBOROU 2024-02-22 2044-02-28 $ 9,181.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-09
LC Amendment 2019-07-29
ANNUAL REPORT 2019-04-22
LC Amendment 2018-10-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
LC Amendment 2016-03-07

Date of last update: 19 Feb 2025

Sources: Florida Department of State