Search icon

HAMPTON LANE, LLC - Florida Company Profile

Company Details

Entity Name: HAMPTON LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMPTON LANE, 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: 23 Aug 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000083683
FEI/EIN Number 203348662

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

Address: 1771 Hampton Lane, Palm Harbor, FL, 34683, US
Mail Address: 1771 Hampton Lane, Palm Harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRUTCHFIELD SCOTT A Managing Member 1771 Hampton Lane, Palm Harbor, FL, 34683
GRUTCHFIELD DANA Agent 2918 HILLCREEK CIRCLE SOUTH, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-13 1771 Hampton Lane, Palm Harbor, FL 34683 -
CHANGE OF MAILING ADDRESS 2017-04-13 1771 Hampton Lane, Palm Harbor, FL 34683 -
REGISTERED AGENT NAME CHANGED 2015-08-04 GRUTCHFIELD, DANA -
REINSTATEMENT 2015-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 2918 HILLCREEK CIRCLE SOUTH, CLEARWATER, FL 33759 -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-08-04
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-19
ANNUAL REPORT 2008-04-13
ANNUAL REPORT 2007-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State