Search icon

HAMMERHEAD TRIM & FINISH LLC - Florida Company Profile

Company Details

Entity Name: HAMMERHEAD TRIM & FINISH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMERHEAD TRIM & FINISH 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: 08 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L11000016905
FEI/EIN Number 274935029

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

Address: 1212 NW 15th Ave, Cape Coral, FL, 33993, US
Mail Address: 1212 NW 15th Ave, Cape Coral, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weber Jason Managing Member 1212 NW 15th Ave, Cape Coral, FL, 33993
WEBER JASON Agent 1212 NW 15th Ave, Cape Coral, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-24 1212 NW 15th Ave, Cape Coral, FL 33993 -
REINSTATEMENT 2019-11-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-24 1212 NW 15th Ave, Cape Coral, FL 33993 -
CHANGE OF MAILING ADDRESS 2019-11-24 1212 NW 15th Ave, Cape Coral, FL 33993 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 WEBER, JASON -
REINSTATEMENT 2016-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2013-03-18 - -

Documents

Name Date
ANNUAL REPORT 2020-04-23
REINSTATEMENT 2019-11-24
ANNUAL REPORT 2017-03-07
REINSTATEMENT 2016-04-26
ANNUAL REPORT 2014-03-09
LC Amendment 2013-03-18
REINSTATEMENT 2013-01-29
Florida Limited Liability 2011-02-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State