Entity Name: | HANDMADE FROM THE HALLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 06 Nov 2018 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 20 Jul 2023 (2 years ago) |
Document Number: | L18000259958 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 6921 NW 46 Ct, Lauderhill, FL, 33319, US |
Mail Address: | 2342 PEACH FARM RD, LILLINGTON, NC, 27546, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL EMILY | Agent | 6921 NW 46 Ct, Lauderhill, FL, 33319 |
Name | Role | Address |
---|---|---|
Hall Jack | Mgr | 2342 Peach Farm Road, LILLINGTON, NC, 27546 |
Hall Emily | Mgr | 2342 Peach Farm Road, Lillington, NC, 27546 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2023-07-20 | HANDMADE FROM THE HALLS, LLC | No data |
CHANGE OF MAILING ADDRESS | 2023-02-06 | 6921 NW 46 Ct, Lauderhill, FL 33319 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 6921 NW 46 Ct, Lauderhill, FL 33319 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 6921 NW 46 Ct, Lauderhill, FL 33319 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-08 |
LC Name Change | 2023-07-20 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-05-18 |
Florida Limited Liability | 2018-11-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State