Search icon

HAMMES SPORTS DEVELOPMENT OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: HAMMES SPORTS DEVELOPMENT OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMES SPORTS DEVELOPMENT OF FLORIDA, 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: 18 Apr 2005 (20 years ago)
Date of dissolution: 10 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: L05000037599
FEI/EIN Number 753014779

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

Address: 10 West Mifflin Street, Suite 400, MADISON, WI, 53703, US
Mail Address: 10 West Mifflin Street, Suite 400, MADISON, WI, 53703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN ROBERT P Manager 10 West Mifflin Street, MADISON, WI, 53703
ZADRA STUART Manager 10 West Mifflin Street, MADISON, WI, 53703
ROBINSON ROB Manager 10 West Mifflin Street, MADISON, WI, 53703
Hammes Jon Manager 10 West Mifflin Street, MADISON, WI, 53703
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 10 West Mifflin Street, Suite 400, MADISON, WI 53703 -
CHANGE OF MAILING ADDRESS 2018-01-11 10 West Mifflin Street, Suite 400, MADISON, WI 53703 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State