Search icon

HAMMERSMITH, LLC - Florida Company Profile

Company Details

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

HAMMERSMITH, 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: 21 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000005555
FEI/EIN Number NOT APPLICABLE

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

Address: 777 n. rainbow blvd suite 250, las vegas, NV, 89107, US
Mail Address: 777 n. rainbow blvd suite 250, las vegas, NV, 89107, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
miller susan Manager 777 n. rainbow blvd, las vegas, NV, 89107
pouncey randall mr. Agent 503 e. call st, tallahassee, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 503 e. call st, tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 777 n. rainbow blvd suite 250, las vegas, NV 89107 -
CHANGE OF MAILING ADDRESS 2013-04-22 777 n. rainbow blvd suite 250, las vegas, NV 89107 -
REGISTERED AGENT NAME CHANGED 2013-04-22 pouncey, randall, mr. -
MERGER 2012-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 500000127425
REINSTATEMENT 2012-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2013-04-22
Merger 2012-12-14
REINSTATEMENT 2012-02-27
Reg. Agent Resignation 2012-02-22
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-05-10
ANNUAL REPORT 2005-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State