Entity Name: | HAMMM FARMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMMM FARMS, 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: | 24 May 2007 (18 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: | L07000055753 |
FEI/EIN Number |
260281848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6967 Hidden Forest Trl, PACE, FL, 32571, US |
Mail Address: | 6967 Hidden Forest Trl, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAJORS MICHAEL | Managing Member | 6967 Hidden Forest Trl, Pace, FL, 32571 |
MCLEOD PAUL A | Managing Member | 8098 HWY 89N, MILTON, FL, 32570 |
MILLER ALAN M | Managing Member | 3625 HWY 182, JAY, FL, 32565 |
ALAN ATES WILLIAM | Managing Member | PO BOX 825, BAGDAD, FL, 32530 |
MAJORS MICHAEL | Agent | 6967 Hidden Forest Trl, PACE, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-19 | 6967 Hidden Forest Trl, PACE, FL 32571 | - |
CHANGE OF MAILING ADDRESS | 2018-01-19 | 6967 Hidden Forest Trl, PACE, FL 32571 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 6967 Hidden Forest Trl, PACE, FL 32571 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-02-16 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-03-22 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-14 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State