Search icon

HALLET ENTERPRISE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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