Entity Name: | HOFFMAN CONTRACTING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 30 Sep 2005 (19 years ago) |
Date of dissolution: | 22 Oct 2013 (11 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Oct 2013 (11 years ago) |
Document Number: | L05000096758 |
FEI/EIN Number | 30-0552558 |
Address: | 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569 |
Mail Address: | 38305 Covey Ave, Zephyrhills, FL 33540 |
ZIP code: | 33569 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROMERO, ITZIA M | Agent | 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569 |
Name | Role | Address |
---|---|---|
ROMERO, ITZIA M | Managing Member | 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569 |
Name | Role | Address |
---|---|---|
HOFFMAN, BRANDON | Manager | 38305 COVEY AVE, ZEPHYRHILLS, FL 33540 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000028044 | FLORIDA CURB APPEAL | EXPIRED | 2013-03-21 | 2018-12-31 | No data | 38305 COVEY AVE, ZEPHYRHILLS, FL, 33540 |
G13000015357 | SOLAR DEPOT | EXPIRED | 2013-02-13 | 2018-12-31 | No data | 38305 COVEY AVE, ZEPHYRHILLS, FL, 33540 |
G10000067262 | SUN-TEC | EXPIRED | 2010-07-21 | 2015-12-31 | No data | 11444 LAUREL BROOK CT, RIVERVIEW, FL, 33569 |
G09023900092 | PREMIER LIQUID INNOVATIONS | EXPIRED | 2009-01-21 | 2014-12-31 | No data | 1971 W. LUMSDEN RD., SUITE 107, BRANDON, FL, 33511 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-10-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-29 | 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-29 | 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-22 | ROMERO, ITZIA M | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-10-22 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-22 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-24 |
ANNUAL REPORT | 2006-05-01 |
Florida Limited Liability | 2005-09-30 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State