Entity Name: | HALLET ENTERPRISE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Dec 2014 |
Business ALEI: | 1163935 |
Annual report due: | 31 Mar 2025 |
Business address: | 5438 TIVOLI TERRACE DR, MIRAMAR BEACH, FL, 32550, United States |
Mailing address: | 5438 TIVOLI TERRACE DR, MIRAMAR BEACH, FL, United States, 32550 |
Place of Formation: | CONNECTICUT |
E-Mail: | dhyder@l-hcpas.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ADAM HALLET | Officer | 33 ANGELAS WAY, BURLINGTON, CT, 06013, United States | +1 203-315-3167 | dhyder@l-hcpas.com | 33 ANGELAS WAY, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ADAM HALLET | Agent | 33 ANGELAS WAY, BURLINGTON, CT, 06013, United States | 33 ANGELAS WAY, BURLINGTON, CT, 06013, United States | +1 203-315-3167 | dhyder@l-hcpas.com | 33 ANGELAS WAY, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012728321 | 2024-08-14 | 2024-08-14 | Change of Business Address | Business Address Change | - |
BF-0012418143 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011204594 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010411070 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
0007248534 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006822123 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006494708 | 2019-03-26 | - | Annual Report | Annual Report | 2018 |
0006494713 | 2019-03-26 | - | Annual Report | Annual Report | 2019 |
0006494642 | 2019-03-26 | - | Annual Report | Annual Report | 2015 |
0006494703 | 2019-03-26 | - | Annual Report | Annual Report | 2017 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information