Search icon

HAMILTON STREET, LLC - Florida Company Profile

Company Details

Entity Name: HAMILTON STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMILTON STREET, 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: 27 Mar 2006 (19 years ago)
Date of dissolution: 20 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: L06000032153
FEI/EIN Number 204569497

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

Address: 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210, US
Mail Address: 4114 HERSCHEL ST,, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS JOHN C Managing Member 4555-1 St. Johns Avenue, JACKSONVILLE, FL, 32210
DAVIS JOHN C Agent 4555-1 St. Johns Avenue, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-07-09 4114 HERSCHEL ST,, SUITE 105, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2018-07-09 4114 HERSCHEL ST,, SUITE 105, JACKSONVILLE, FL 32210 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 4555-1 St. Johns Avenue, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2007-05-14 DAVIS, JOHN C -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-20
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State