Search icon

THE HAMEL GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE HAMEL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HAMEL GROUP 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: 28 Sep 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000093580
FEI/EIN Number 800485761

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

Address: 413 HARBOUR OAKS POINTE DR N, ORLANDO, FL, 32809, US
Mail Address: 413 HARBOUR OAKS POINTE DR N, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMEL MARGO G Manager 413 HARBOUR OAKS POINTE DR N, ORLANDO, FL, 32809
HAMEL STEVEN R Manager 413 HARBOUR OAKS POINTE DR N, ORLANDO, FL, 32809
HAMEL Steven R Agent 413 HARBOUR OAKS POINTE DR N, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000015281 THE FRANCHISE MENTOR EXPIRED 2013-02-12 2018-12-31 - 413 HARBOUR OAKS POINTE DR. N., ORLANDO, FL, 32809-3013
G13000002996 FRANCHISE - MENTOR EXPIRED 2013-01-09 2018-12-31 - 413 HARBOUR OAKS POINTE DR. N., ORLANDO, FL, 32809
G13000002999 KENNAXIONS EXPIRED 2013-01-09 2018-12-31 - 413 HARBOUR OAKS POINTE DR. N., ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2013-03-09 HAMEL, Steven R -
LC AMENDMENT 2012-12-31 - -

Documents

Name Date
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-01-18
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-09
LC Amendment 2012-12-31
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-13
Florida Limited Liability 2009-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State