Search icon

CA HOBBS CONSTRUCTION COMPANY LLC - Florida Company Profile

Company Details

Entity Name: CA HOBBS CONSTRUCTION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CA HOBBS CONSTRUCTION COMPANY 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: 17 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000048655
FEI/EIN Number 202847165

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

Address: 100 Holmes Drive, PENSACOLA, FL, 32507, US
Mail Address: 100 Holmes Drive, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOBBS COLUMBUS A Managing Member 3305 NORTH W STREET, PENSACOLA, FL, 32505
Reddick James Agent 668 Woodlawn Road, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-14 100 Holmes Drive, PENSACOLA, FL 32507 -
CHANGE OF MAILING ADDRESS 2019-03-14 100 Holmes Drive, PENSACOLA, FL 32507 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-10-28 668 Woodlawn Road, Freeport, FL 32439 -
REINSTATEMENT 2015-10-28 - -
REGISTERED AGENT NAME CHANGED 2015-10-28 Reddick, James -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000919719 TERMINATED 1000000187494 ESCAMBIA 2010-09-10 2030-09-15 $ 55,139.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
REINSTATEMENT 2019-03-14
REINSTATEMENT 2015-10-28
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-10-06
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-25
Florida Limited Liability 2005-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State