Search icon

HAMMOND ASSET MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: HAMMOND ASSET MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMOND ASSET MANAGEMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Jul 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Mar 2022 (3 years ago)
Document Number: L02000017972
FEI/EIN Number 320024809

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

Address: 1990 Main Street, Sarasota, FL, 34236, US
Mail Address: 4855 HOYER DR, SARASOTA, FL, 34241, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND HEATHER Majo 4855 HOYER DR, SARASOTA, FL, 34241
Ackerman Kenneth M Chie 1990 Main Street, Sarasota, FL, 34236
HAMMOND HEATHER Agent 1990 Main Street, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 1990 Main Street, Suite 750, Sarasota, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 1990 Main Street, Suite 750, Sarasota, FL 34236 -
LC AMENDMENT 2022-03-24 - -
CHANGE OF MAILING ADDRESS 2022-03-24 1990 Main Street, Suite 750, Sarasota, FL 34236 -
REGISTERED AGENT NAME CHANGED 2022-03-24 HAMMOND, HEATHER -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2013-05-10 HAMMOND ASSET MANAGEMENT LLC -
REINSTATEMENT 2012-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-04
LC Amendment 2022-03-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-06-14
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1777527208 2020-04-15 0455 PPP 1800 2ND ST, SARASOTA, FL, 34236-5930
Loan Status Date 2022-07-14
Loan Status Charged Off
Loan Maturity in Months 33
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136900
Loan Approval Amount (current) 136900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-5930
Project Congressional District FL-17
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32146.92
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State