Search icon

HAMILTON GREENS, LLC - Florida Company Profile

Company Details

Entity Name: HAMILTON GREENS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMILTON GREENS, 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: 27 Jun 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L03000024239
FEI/EIN Number 201207106

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

Address: 125 REMO PLACE, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 125 REMO PLACE, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABONTE CHAD P Managing Member 125 REMO PLACE, PALM BEACH GARDENS, FL, 33418
LABONTE ROLAND G Managing Member 195 REGATTA DR., JUPITER, FL, 33458
LABONTE CHAD P Agent 125 REMO PLACE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 125 REMO PLACE, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2012-04-11 125 REMO PLACE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-11 125 REMO PLACE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2008-05-15 LABONTE, CHAD P -
LC AMENDMENT 2007-12-18 - -
NAME CHANGE AMENDMENT 2005-06-09 HAMILTON GREENS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000700654 LAPSED 11-80507-CIV-MARRA USDC, SOUTHERN DISTRICT FL 2013-02-19 2020-06-25 $30,023.47 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, SUITE 395, MAITLAND, FL 32751
J12000288814 INACTIVE WITH A SECOND NOTICE FILED 11-80507-CIV-MARRA/HOPKINS U.S. DIST. CT. SO. DIST. FL 2012-03-06 2017-04-25 $3,983,473.80 BRANCH BANKING AND TRUST COMPANY, 2301 LUCIEN WAY, 395, MAITLAND, FLORIDA 32751

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-15
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-05-15
LC Amendment 2007-12-18
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-04-13
Name Change 2005-06-09
ANNUAL REPORT 2005-04-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State