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. |
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 |
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 |
Name | Role | Address |
---|---|---|
DiManno, Sr. Michael | Manager | 2365 IRON POINT ROAD,, FOLSOM, CA, 95630 |
CORPORATION SERVICE COMPANY | 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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State