Search icon

HAMPTON MANOR AT DEERWOOD, LLC - Florida Company Profile

Company Details

Entity Name: HAMPTON MANOR AT DEERWOOD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMPTON MANOR AT DEERWOOD, 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: 20 Oct 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L03000040010
FEI/EIN Number 200399304

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

Address: 1810 SE 16TH AVE, OCALA, FL, 34474
Mail Address: 1805 SE 16TH AVE, SUITE 102, OCALA, FL, 34471, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSEN PEDER L Manager 1805 SE 16TH AVE SUITE 102, OCALA, FL, 34471
JOHNSEN PEDER L Agent 1805 SE 16TH AVE, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-27 1810 SE 16TH AVE, OCALA, FL 34474 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 1805 SE 16TH AVE, SUITE 102, OCALA, FL 34471 -
REGISTERED AGENT NAME CHANGED 2010-04-29 JOHNSEN, PEDER L -
CHANGE OF PRINCIPAL ADDRESS 2009-04-21 1810 SE 16TH AVE, OCALA, FL 34474 -
LC AMENDMENT 2008-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001655936 LAPSED 13-454-CAG MARION CO. 2013-10-25 2018-11-08 $33,629.55 THYSSENKRUPP ELEVATOR CORPORATION, 7481 NW 66TH STREET, MIAMI, FLORIDA 33166

Documents

Name Date
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
LC Amendment 2008-09-23
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-05-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State