Search icon

OAK HAMMOCK LIVESTOCK COMPANY LLC - Florida Company Profile

Company Details

Entity Name: OAK HAMMOCK LIVESTOCK COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OAK HAMMOCK LIVESTOCK COMPANY 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: 23 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L04000022205
FEI/EIN Number 200906027

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

Mail Address: 110 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176
Address: 110 Riverside Dr, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Gerald SJr. Manager 110 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176
Williams Geran Auth 1626 Park Place, Park City, UT, 84098
Hinkle Geri Auth 100 Maspeth Ave, Brooklyn, NY, 11211
Williams Gerald SJr. Agent 110 RIVERSIDE DRIVE, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 110 Riverside Dr, Ormond Beach, FL 32176 -
REGISTERED AGENT NAME CHANGED 2018-01-11 Williams, Gerald Stephen, Jr. -
CANCEL ADM DISS/REV 2009-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State