Entity Name: | OLD TOWN HARDWARE & SUPPLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
OLD TOWN HARDWARE & SUPPLY, 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. |
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: | 04 Jan 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L06000001925 |
FEI/EIN Number |
861157076
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 164 SE 349 HWY, OLD TOWN, FL, 32680, US |
Mail Address: | P.O. BOX 519, OLD TOWN, FL, 32680, US |
ZIP code: | 32680 |
County: | Dixie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALL HARRIET A | Manager | 164 S.E. 349 HWY., OLD TOWN, FL, 32680 |
WALL ROLFE E | Manager | 164 S.E. 349 HWY., OLD TOWN, FL, 32680 |
GRAHAM GEORGE R | Manager | 164 SE 349 HWY, OLD TOWN, FL, 32680 |
WALL HARRIET A | Agent | 164 S.E. 349 HWY, OLD TOWN, FL, 32680 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
PENDING REINSTATEMENT | 2013-02-04 | - | - |
REINSTATEMENT | 2013-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-30 | 164 SE 349 HWY, OLD TOWN, FL 32680 | - |
CHANGE OF MAILING ADDRESS | 2007-03-30 | 164 SE 349 HWY, OLD TOWN, FL 32680 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-30 | 164 S.E. 349 HWY, OLD TOWN, FL 32680 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-06 |
REINSTATEMENT | 2013-02-03 |
ANNUAL REPORT | 2009-02-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State