Search icon

HAMMM FARMS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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