Search icon

HALL WORLD WIDE ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: HALL WORLD WIDE ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HALL WORLD WIDE ENTERPRISES 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: 20 Aug 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000212285
FEI/EIN Number 84-2883587

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

Address: 743 5TH ST. SW, VERO BEACH, FL, 32962, US
Mail Address: 743 5TH ST. SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALL DENTIST EJR. Chief Executive Officer 743 5TH ST. SW, VERO BEACH, FL, 32962
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 743 5TH ST. SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2025-05-01 743 5TH ST. SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2024-05-01 743 5TH ST. SW, VERO BEACH, FL 32962 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 743 5TH ST. SW, VERO BEACH, FL 32962 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2021-04-26 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2021-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-04-26
Florida Limited Liability 2019-08-20

Date of last update: 02 May 2025

Sources: Florida Department of State