Search icon

HAMMOCK PREMIER PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: HAMMOCK PREMIER PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMOCK PREMIER PROPERTIES, 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: 26 May 2009 (16 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L09000050868
FEI/EIN Number 800422612

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

Address: 5402 NORTH OCEANSHORE BOULEVARD, PALM COAST, FL, 32137, US
Mail Address: 5402 N Ocean Shore Blvd, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATHIS JULIE Agent 250 PALM COAST PKWY NE, PALM COAST, FL, 32137
JULIE MATHIS ROSSIE-SANTANA Managing Member 250 PALM COAST PKWY NE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-28 MATHIS, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 250 PALM COAST PKWY NE, UNIT 607-333, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2016-04-10 5402 NORTH OCEANSHORE BOULEVARD, PALM COAST, FL 32137 -
LC AMENDMENT 2009-12-07 - -
LC AMENDMENT 2009-06-08 - -

Documents

Name Date
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-30
ANNUAL REPORT 2010-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State