Search icon

HALLENBERG INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HALLENBERG INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALLENBERG INVESTMENTS, 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: 13 Nov 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L18000264006
FEI/EIN Number 83-2494755

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

Mail Address: 3030 N ROCKY POINT DR, STE 105A, TAMPA, FL, 33607, US
Address: 495 Brickell Ave., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAYBORNE KYLE A Managing Member 3301 NE 1ST AVE, MIAMI, FL, 33137
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-06-24 495 Brickell Ave., MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-24 495 Brickell Ave., MIAMI, FL 33131 -
LC AMENDMENT 2020-04-16 - -
LC DISSOCIATION MEM 2019-10-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2018-12-04 REGISTERED AGENTS, INC. -
LC AMENDMENT 2018-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000123448 ACTIVE 19-243-D2 LEON COUNTY 2023-01-20 2028-03-27 $3,170.63 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2020-06-24
LC Amendment 2020-04-16
AMENDED ANNUAL REPORT 2019-11-01
CORLCDSMEM 2019-10-30
ANNUAL REPORT 2019-03-20
LC Amendment 2018-12-04
Florida Limited Liability 2018-11-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4863657201 2020-04-27 0455 PPP 6268 W. Sample Rd., Coral Springs, FL, 33067-3272
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50022.5
Loan Approval Amount (current) 50022.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Coral Springs, BROWARD, FL, 33067-3272
Project Congressional District FL-23
Number of Employees 12
NAICS code 523120
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 50636.47
Forgiveness Paid Date 2021-07-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State