Search icon

HAMMOCK GROUP VENTURE, LLC - Florida Company Profile

Company Details

Entity Name: HAMMOCK GROUP VENTURE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMOCK GROUP VENTURE, 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 Dec 2005 (19 years ago)
Date of dissolution: 09 Oct 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Oct 2019 (5 years ago)
Document Number: L05000123543
FEI/EIN Number 432094962

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

Address: 2406 N.W. 43RD STREET, GAINESVILLE, FL, 32606
Mail Address: 2406 N.W. 43RD STREET, GAINESVILLE, FL, 32606
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLITCH RILEY M Managing Member 1818 NW 17TH LANE, GAINESVILLE, FL, 32605
BLITCH RILEY MJr. Managing Member 2236 NW 11TH AVE, GAINESVILLE, FL, 32605
BOLDUC E.J. III Managing Member 1510 NW 30TH ST, GAINESVILLE, FL, 32605
BURGER BRYCE A Managing Member 5001 NW 102ND PL, GAINESVILLE, FL, 32653
DAVIS BUFORD O Managing Member 2111 SW 44TH AVE, GAINESVILLE, FL, 32608
WILLIAMS HENRY M Managing Member 1414 NE 31st Ave, GAINESVILLE, FL, 32609
BLITCH RILEY MJr. Agent 2406 N.W. 43RD STREET, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-09 - -
REGISTERED AGENT NAME CHANGED 2013-01-24 BLITCH , RILEY M, Jr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-09
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State