Search icon

FRANCES D. HAMILTON MANAGEMENT, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: FRANCES D. HAMILTON MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCES D. HAMILTON MANAGEMENT, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Aug 2004 (21 years ago)
Document Number: L04000060475
FEI/EIN Number 201870687

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

Address: 145 Highpoint Drive, Gulf Breeze, FL, 32561, US
Mail Address: 145 Highpoint Drive, Gulf Breeze, FL, 32561, US
ZIP code: 32561
County: Santa Rosa
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FRANCES D. HAMILTON MANAGEMENT, L.L.C., ALABAMA 000-608-779 ALABAMA

Key Officers & Management

Name Role Address
HAMILTON JEFFREY D Managing Member 145 Highpoint Drive, Gulf Breeze, FL, 32561
HAMILTON CLAIBORNE D Managing Member 1123 S FIRST ST APT 4, JACKSONVILLE BEACH, FL, 32250
HAMILTON JEFFREY D Agent 145 Highpoint Drive, Gulf Breeze, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-07-22 145 Highpoint Drive, Gulf Breeze, FL 32561 -
CHANGE OF MAILING ADDRESS 2013-07-22 145 Highpoint Drive, Gulf Breeze, FL 32561 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 145 Highpoint Drive, Gulf Breeze, FL 32561 -
REGISTERED AGENT NAME CHANGED 2009-05-01 HAMILTON, JEFFREY D -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State