Entity Name: | HAMLET APARTMENTS EQUITIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMLET APARTMENTS EQUITIES, 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. |
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: | 28 Nov 2001 (23 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L01000020514 |
FEI/EIN Number |
26-4026095
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15657 REDINGTON DR, Redington Beach, FL, 33708, US |
Mail Address: | P.O. Box 8871, Maderia Beach, FL, 33738, US |
ZIP code: | 33708 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHEPHARD DOUGLAS J | Managing Member | 15657 REDINGTON DRIVE, REDINGTON BEACH, FL, 33708 |
SHEPHARD DOUGLAS J | Agent | 15657 REDINGTON DR, Redington Beach, FL, 33708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 15657 REDINGTON DR, Redington Beach, FL 33708 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-21 | 15657 REDINGTON DR, Redington Beach, FL 33708 | - |
CHANGE OF MAILING ADDRESS | 2019-03-12 | 15657 REDINGTON DR, Redington Beach, FL 33708 | - |
PENDING REINSTATEMENT | 2013-01-17 | - | - |
REINSTATEMENT | 2013-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2003-04-14 | SHEPHARD, DOUGLAS J | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-06-22 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-28 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State