Search icon

HOFFMAN CONTRACTING, LLC - Florida Company Profile

Company Details

Entity Name: HOFFMAN CONTRACTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOFFMAN CONTRACTING, 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: 30 Sep 2005 (20 years ago)
Date of dissolution: 22 Oct 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Oct 2013 (12 years ago)
Document Number: L05000096758
FEI/EIN Number 300552558

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

Address: 11444 LAUREL BROOK CT, RIVERVIEW, FL, 33569
Mail Address: 38305 Covey Ave, Zephyrhills, FL, 33540, US
ZIP code: 33569
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROMERO ITZIA M Managing Member 11444 LAUREL BROOK CT, RIVERVIEW, FL, 33569
HOFFMAN BRANDON Manager 38305 COVEY AVE, ZEPHYRHILLS, FL, 33540
ROMERO ITZIA M Agent 11444 LAUREL BROOK CT, RIVERVIEW, FL, 33569

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 - 38305 COVEY AVE, ZEPHYRHILLS, FL, 33540
G13000015357 SOLAR DEPOT EXPIRED 2013-02-13 2018-12-31 - 38305 COVEY AVE, ZEPHYRHILLS, FL, 33540
G10000067262 SUN-TEC EXPIRED 2010-07-21 2015-12-31 - 11444 LAUREL BROOK CT, RIVERVIEW, FL, 33569
G09023900092 PREMIER LIQUID INNOVATIONS EXPIRED 2009-01-21 2014-12-31 - 1971 W. LUMSDEN RD., SUITE 107, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-22 - -
CHANGE OF MAILING ADDRESS 2013-04-21 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 11444 LAUREL BROOK CT, RIVERVIEW, FL 33569 -
REGISTERED AGENT NAME CHANGED 2009-04-22 ROMERO, ITZIA M -

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: 03 Apr 2025

Sources: Florida Department of State