Search icon

HAMILTON FARMS, LLC - Florida Company Profile

Company Details

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

HAMILTON FARMS, 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000050678
FEI/EIN Number 201350113

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

Address: 1031 1st Street South, Apt. 507, Jacksonville Beach, FL, 32250, US
Mail Address: 1031 1st Street South, Apt. 507, Jacksonville Beach, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDRICK ALEXANDRA K Managing Member 1031 1st Street South, Jacksonville Beach, FL, 32250
F&L CORP. Agent ONE INDEPENDENT DRIVE, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 1031 1st Street South, Apt. 507, Jacksonville Beach, FL 32250 -
CHANGE OF MAILING ADDRESS 2021-02-17 1031 1st Street South, Apt. 507, Jacksonville Beach, FL 32250 -
MERGER 2019-04-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 700000191727
REGISTERED AGENT NAME CHANGED 2017-04-26 F&L CORP. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 ONE INDEPENDENT DRIVE, SUITE 1300, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-25
Merger 2019-04-04
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State