Search icon

J.F. HOFF, LLC - Florida Company Profile

Company Details

Entity Name: J.F. HOFF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J.F. HOFF, 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: 22 Dec 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L09000121644
FEI/EIN Number NOT APPLICABLE

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

Address: 1798 Yankee Clipper Run, The Villages, FL, 32162, US
Mail Address: 1798 Yankee Clipper Run, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOFF JACK F Managing Member 1798 Yankee Clipper Run, The Villages, FL, 32162
WARD ELEANOR N Managing Member 8411 OLD BRYANT RD, LAKELAND, FL, 38809
HOFF JACK F Agent 1798 Yankee Clipper Run, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC AMENDMENT 2022-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 1798 Yankee Clipper Run, The Villages, FL 32162 -
CHANGE OF MAILING ADDRESS 2013-01-24 1798 Yankee Clipper Run, The Villages, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-24 1798 Yankee Clipper Run, The Villages, FL 32162 -

Documents

Name Date
ANNUAL REPORT 2023-05-05
LC Amendment 2022-02-25
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-19
ANNUAL REPORT 2015-02-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State