SAMUEL HALE, LLC - Florida Company Profile
Headquarter
Entity Name: | SAMUEL HALE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
Address: | 2882 Prospect Park Place, Rancho Cordova, CA, 95670, US |
Mail Address: | 2882 Prospect Park Place, Rancho Cordova, CA, 95670, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DiManno, Sr. Michael | Manager | 2882 Prospect Park Place, Rancho Cordova, CA, 95670 |
- | Agent | - |
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 | - | - |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State