Search icon

HG COMMERCIAL LLC - Florida Company Profile

Company Details

Entity Name: HG COMMERCIAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HG COMMERCIAL 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: 15 Jan 2008 (17 years ago)
Date of dissolution: 08 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: L08000005297
FEI/EIN Number 263259071

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

Address: 950 S. River Rd. Ste 848, Englewood, FL, 34295, US
Mail Address: 950 S. River Rd. Ste 848, Englewood, FL, 34295, US
ZIP code: 34295
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hamilton Michael D Manager 950 S. River Rd. Ste 848, Englewood, FL, 34295
Hamilton Jana L Member 950 S. River Rd. Ste 848, Englewood, FL, 34295
Hamilton Michael D Agent 950 S. River Rd. Ste 848, Englewood, FL, 34295

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 950 S. River Rd. Ste 848, Englewood, FL 34295 -
CHANGE OF MAILING ADDRESS 2023-03-01 950 S. River Rd. Ste 848, Englewood, FL 34295 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 950 S. River Rd. Ste 848, Englewood, FL 34295 -
REGISTERED AGENT NAME CHANGED 2014-04-11 Hamilton, Michael D -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State