Search icon

JACOB HAMMER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: JACOB HAMMER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACOB HAMMER ENTERPRISES, 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: 23 Feb 2009 (16 years ago)
Date of dissolution: 19 Oct 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2018 (7 years ago)
Document Number: L09000017403
FEI/EIN Number 270506737

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

Address: 1405 33RD AVE. SW, VERO BEACH, FL, 32968, US
Mail Address: 1405 33RD AVE. SW, VERO BEACH, FL, 32968, US
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMER JOSEPH Manager 1405 33RD AVE. SW, VERO BEACH, FL, 32968
HAMMER MICHELLE Agent 1405 33RD AVE. SW, VERO BEACH, FL, 32968

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013873 HEALTHCARE INTERIORS GROUP EXPIRED 2010-02-11 2015-12-31 - 1405 33RD AVE SW, VERO BEACH, FL, 32968
G09000127705 BGA OF FLORIDA EXPIRED 2009-06-25 2014-12-31 - 1405 33RD AVE SW, VERO BEACH, FL, 32968
G09089900250 BUSINESS AND GOLF ASSOCIATION OF FLORIDA EXPIRED 2009-03-26 2014-12-31 - 1405 33RD AVE SW, VERO BEACH, FL, 32968
G09062900231 INTEGRATED WORKPLACE SOLUTIONS EXPIRED 2009-03-03 2014-12-31 - 1405 33RD AVE SW, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2012-03-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-10-19
LC Amendment 2012-03-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-02-16
Florida Limited Liability 2009-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State