Entity Name: | HAMILTON'S UNIFORMS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMILTON'S UNIFORMS 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. |
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: | 16 Jun 2004 (21 years ago) |
Date of dissolution: | 21 Feb 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Feb 2019 (6 years ago) |
Document Number: | L04000045410 |
FEI/EIN Number |
201256978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17660 S. TAMIAMI TRAIL, UNIT 106, FORT MYERS, FL, 33908, US |
Mail Address: | 17660 S. TAMIAMI TRAIL, UNIT 106, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTERFIELD HENRY A | Manager | 17660 SOUTH TAMIAMI TRAIL, UNIT 106, FORT MYERS, FL, 33908 |
READDY BERYL M | Manager | 17660 SOUTH TAMIAMI TRAIL, UNIT 106, FORT MYERS, FL, 33908 |
PORTERFIELD HENRY A | Agent | 17660 S. TAMIAMI TRAIL, FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 17660 S. TAMIAMI TRAIL, UNIT 106, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 17660 S. TAMIAMI TRAIL, UNIT 106, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 17660 S. TAMIAMI TRAIL, SUITE 106, FORT MYERS, FL 33908 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-24 | PORTERFIELD, HENRY A | - |
NAME CHANGE AMENDMENT | 2005-11-07 | HAMILTON'S UNIFORMS LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-02-21 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-29 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State