Search icon

HAINES HAMMOCK MORTGAGE LENDER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAINES HAMMOCK MORTGAGE LENDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAINES HAMMOCK MORTGAGE LENDER, 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: 07 Nov 2006 (19 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000107738
FEI/EIN Number 205839422

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

Address: 30 East Northampton Street, WILKES-BARRE, PA, 18701, US
Mail Address: 30 East Northampton Street, WILKES-BARRE, PA, 18701, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DuBosar Sheres, P.A. Agent 1800 N. Military Trail, Boca Raton, FL, 33431
AMBIT REAL ESTATE HOLDINGSI, LLC Managing Member 30 East Northampton Street, WILKES-BARRE, PA, 18701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-01-22 DuBosar Sheres, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 30 East Northampton Street, WILKES-BARRE, PA 18701 -
CHANGE OF MAILING ADDRESS 2014-01-10 30 East Northampton Street, WILKES-BARRE, PA 18701 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 1800 N. Military Trail, 470, Boca Raton, FL 33431 -
REINSTATEMENT 2013-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-12
Reg. Agent Change 2009-12-18
ANNUAL REPORT 2009-01-30
ANNUAL REPORT 2008-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State