Search icon

HAMMER & NAIL CONST LLC - Florida Company Profile

Company Details

Entity Name: HAMMER & NAIL CONST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMER & NAIL CONST 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: 13 Sep 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: L04000066980
FEI/EIN Number 320125846

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

Address: 644 PONDEROSA CIR, MIDWAY, FL, 32343
Mail Address: 644 PONDEROSA CIR, MIDWAY, FL, 32343
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOGLER GEORGE H Managing Member 644 PONDEROSA CIR, MIDWAY, FL, 32343
FOGLER GEORGE H Agent 644 PONDEROSA CIR, MIDWAY, FL, 32343

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-10-05 FOGLER, GEORGE H -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 644 PONDEROSA CIR, MIDWAY, FL 32343 -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
Reinstatement 2016-11-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State