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. |
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 |
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 |
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 | - | - |
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