Search icon

HAMMERPOINT HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: HAMMERPOINT HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMERPOINT HOUSE, 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: 11 May 2005 (20 years ago)
Date of dissolution: 04 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jan 2022 (3 years ago)
Document Number: L05000046843
FEI/EIN Number 383721565

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

Address: 7801 SW 136 Street, PINECREST, FL, 33156, US
Mail Address: 7801 SW 136 Street, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNARD DENISE M Manager 7801 SW 136TH STREET, MIAMI, FL, 33156
BARNARD ANDREW C Manager 7801 SW 136TH STREET, MIAMI, FL, 33156
Barnard Law Offices LP Agent 7801 SW 136 Street, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-04 - -
CHANGE OF MAILING ADDRESS 2021-02-20 7801 SW 136 Street, PINECREST, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 7801 SW 136 Street, MIAMI, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 7801 SW 136 Street, PINECREST, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-10-07 Barnard Law Offices LP -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-04
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-20
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State