Search icon

HAMMOND FARMS, LLC - Florida Company Profile

Company Details

Entity Name: HAMMOND FARMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMOND FARMS, 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: 31 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L01000022871
FEI/EIN Number 800005775

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

Address: 129 NANDINA CIRCLE, PONTE VEDRA BEACH, FL, 32082
Mail Address: C/O WILMOTH & ASSOCIATES, P.A., 2317 BLANDING BLVD., SUITE 206, JACKSONVILLE, FL, 32210
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLINS WILLIAM J Manager 129 NANDINA CIRCLE, PONTE VEDRA BEACH, FL, 32082
LEGEZA PETER P Manager 1122 NECK ROAD, PONTE VEDRA BEACH, FL, 32082
COLLINS LISA ANN Manager 4839 MARSH HAMMOCK DR E, J''VILLE, FL
WILMOTH & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-25 WILMOTH & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-25 2317 BLANDING BLVD. #206, SUITE 206, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2007-04-25 129 NANDINA CIRCLE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-15
ANNUAL REPORT 2005-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State