Search icon

ARCHIE HAMLIN NURSERY, LLC - Florida Company Profile

Company Details

Entity Name: ARCHIE HAMLIN NURSERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARCHIE HAMLIN NURSERY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Nov 2007 (17 years ago)
Document Number: L07000101509
FEI/EIN Number 261258675

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

Address: 420 7TH AVE. NE, RUSKIN, FL, 33570-3602
Mail Address: 13330 Lincoln Rd, Riverview, FL, 33578-7506, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAGOT CAROL H Managing Member 420 7TH AVE NE, RUSKIN, FL, 33570
FAGOT ARCHIE D Manager 420 7TH AVE NE, RUSKIN, FL, 33570
Gramling Chris H Manager 5506 Keeler Oak St., Lithia, FL, 33547
Gramling Chris H Agent 5506 Keeler Oak St., Lithia, FL, 33547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 420 7TH AVE. NE, RUSKIN, FL 33570-3602 -
CHANGE OF MAILING ADDRESS 2022-01-24 420 7TH AVE. NE, RUSKIN, FL 33570-3602 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Gramling, Chris Hugh -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 5506 Keeler Oak St., Lithia, FL 33547 -
MERGER 2007-11-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000069773

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State