Search icon

HALO INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: HALO INDUSTRIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALO INDUSTRIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 2017 (8 years ago)
Date of dissolution: 05 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2021 (4 years ago)
Document Number: L17000053965
FEI/EIN Number 82-0896568

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

Address: 4201 BOUGAINVILLA DR., #3, LAUDERDALE BY THE SEA, FL, 33308, US
Mail Address: 4201 BOUGAINVILLA DR., LAUDERDALE BY THE SEA, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATLER JOSEPH LJR. Manager 4201 BOUGAINVILLA DR., LAUDERDALE BY THE SEA, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130730 HALO-XOTIX EXPIRED 2018-12-11 2023-12-31 - 4201 BOUGAINVILLA DR. #3, LAUDERDALE BY THE SEA, FL, 33308
G17000119292 HALO INDUSTRIES & HOLDINGS EXPIRED 2017-10-30 2022-12-31 - 300 E OAKLAND PARK BLVD., #295, WILTON MANORS, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-05 - -
CHANGE OF MAILING ADDRESS 2019-03-31 4201 BOUGAINVILLA DR., #3, LAUDERDALE BY THE SEA, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-16 4201 BOUGAINVILLA DR., #3, LAUDERDALE BY THE SEA, FL 33308 -
LC AMENDMENT 2017-08-01 - -

Documents

Name Date
Reg. Agent Resignation 2021-05-03
VOLUNTARY DISSOLUTION 2021-03-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-27
LC Amendment 2017-08-01
Florida Limited Liability 2017-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State