Search icon

HAMMERMAN & STRICKLAND SECURITIES, LLC - Florida Company Profile

Company Details

Entity Name: HAMMERMAN & STRICKLAND SECURITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMERMAN & STRICKLAND SECURITIES, 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: 17 Sep 2001 (24 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L01000015994
FEI/EIN Number 593757193

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

Address: 18544 DALE MABRY HWY N, LUTZ, FL, 33548
Mail Address: 18544 DALE MABRY HWY N, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001166648 18544 DALE MABRY HWY N, LUTZ, FL, 33548-7900 18544 DALE MABRY HWY N, LUTZ, FL, 33548-7900 813-265-4433

Filings since 2012-02-27

Form type X-17A-5
File number 008-65174
Filing date 2012-02-27
Reporting date 2011-12-31
File View File

Filings since 2011-02-24

Form type X-17A-5
File number 008-65174
Filing date 2011-02-24
Reporting date 2010-12-31
File View File

Filings since 2010-05-19

Form type X-17A-5/A
File number 008-65174
Filing date 2010-05-19
Reporting date 2009-12-31
File View File

Filings since 2010-02-25

Form type X-17A-5
File number 008-65174
Filing date 2010-02-25
Reporting date 2009-12-31
File View File

Filings since 2009-04-24

Form type X-17A-5
File number 008-65174
Filing date 2009-04-24
Reporting date 2008-12-31
File View File

Filings since 2008-02-28

Form type FOCUSN
File number 008-65174
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2008-02-28

Form type X-17A-5
File number 008-65174
Filing date 2008-02-28
Reporting date 2007-12-31
File View File

Filings since 2007-02-27

Form type FOCUSN
File number 008-65174
Filing date 2007-02-27
Reporting date 2006-12-31
File View File

Filings since 2006-03-01

Form type X-17A-5
File number 008-65174
Filing date 2006-03-01
Reporting date 2005-12-31
File View File

Filings since 2005-03-01

Form type FOCUSN
File number 008-65174
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2005-03-01

Form type X-17A-5
File number 008-65174
Filing date 2005-03-01
Reporting date 2004-12-31
File View File

Filings since 2004-03-29

Form type X-17A-5/A
File number 008-65174
Filing date 2004-03-29
Reporting date 2003-12-31
File View File

Filings since 2004-03-02

Form type X-17A-5
File number 008-65174
Filing date 2004-03-02
Reporting date 2003-12-31
File View File

Filings since 2003-04-15

Form type X-17A-5/A
File number 008-65174
Filing date 2003-04-15
Reporting date 2002-12-31
File View File

Filings since 2003-03-03

Form type X-17A-5
File number 008-65174
Filing date 2003-03-03
Reporting date 2002-12-31
File View File

Key Officers & Management

Name Role Address
HAMMERMAN HOWARD A Managing Member 18544 DALE MABRY HWY N, LUTZ, FL, 33548
STRICKLAND JAMES M Managing Member 18544 DALE MABRY HWY N, LUTZ, FL, 33548
STRICKLAND JAMES M Agent 18544 DALE MABRY HWY N, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
REGISTERED AGENT NAME CHANGED 2007-04-19 STRICKLAND, JAMES M -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 18544 DALE MABRY HWY N, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2005-02-16 18544 DALE MABRY HWY N, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-16 18544 DALE MABRY HWY N, LUTZ, FL 33548 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-07-18
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State