Search icon

SAMUEL HALE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SAMUEL HALE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMUEL HALE, 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: 05 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L16000065279
FEI/EIN Number 32-0491109

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

Address: 2365 IRON POINT ROAD,, SUITE 190, FOLSOM, CA, 95630, US
Mail Address: 2365 IRON POINT ROAD,, SUITE 190, FOLSOM, CA, 95630, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SAMUEL HALE, LLC, MINNESOTA 1765258c-61be-ef11-908c-00155d01c440 MINNESOTA
Headquarter of SAMUEL HALE, LLC, NEW YORK 7452393 NEW YORK
Headquarter of SAMUEL HALE, LLC, ALABAMA 001-105-491 ALABAMA
Headquarter of SAMUEL HALE, LLC, KENTUCKY 1316297 KENTUCKY
Headquarter of SAMUEL HALE, LLC, COLORADO 20221891941 COLORADO
Headquarter of SAMUEL HALE, LLC, CONNECTICUT 3093307 CONNECTICUT
Headquarter of SAMUEL HALE, LLC, IDAHO 4947777 IDAHO
Headquarter of SAMUEL HALE, LLC, ILLINOIS LLC_12290691 ILLINOIS

Key Officers & Management

Name Role Address
DiManno, Sr. Michael Manager 2365 IRON POINT ROAD,, FOLSOM, CA, 95630
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 2882 Prospect Park Place, Suite 450, Rancho Cordova, CA 95670 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 2882 Prospect Park Place, Suite 450, Rancho Cordova, CA 95670 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-13 1201 Hays Street, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2023-10-13 - -
REGISTERED AGENT NAME CHANGED 2023-10-13 Corporation Service Company -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-10-13
REINSTATEMENT 2022-02-14
REINSTATEMENT 2020-02-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-07
Florida Limited Liability 2016-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State