Search icon

OLD TOWN HARDWARE & SUPPLY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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