Search icon

HOFFMAN CONTRACTING, LLC

Company Details

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

Agent

Name Role Address
ROMERO, ITZIA M Agent 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569

Managing Member

Name Role Address
ROMERO, ITZIA M Managing Member 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569

Manager

Name Role Address
HOFFMAN, BRANDON Manager 38305 COVEY AVE, ZEPHYRHILLS, FL 33540

Fictitious Names

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

Events

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

Documents

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