Search icon

HAMMER & VOL HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HAMMER & VOL HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMER & VOL HOLDINGS, 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: 05 Dec 2011 (13 years ago)
Date of dissolution: 01 May 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: L11000136472
Address: 111 E WASHINGTON ST, SUITE 175, ORLANDO, FL, 32801
Mail Address: 151 East Washington Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALLACE JARROD D Managing Member 111 E WASHINGTON ST, ORLANDO, FL, 32801
HEDGES BRIAN G Managing Member 111 E WASHINGTON ST, ORLANDO, FL, 32801
WALLACE JARROD D Agent 125 S INTERLACHEN AVENUE, WINTER PARK, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000083983 THERAPY BREW BAR & WINE LOUNGE EXPIRED 2013-08-23 2018-12-31 - 125 S. INTERLACHEN AVENUE, UNIT 3, WINTER PARK, FL, 32789
G12000006088 ONE ELEVEN WINE & CHAMPAGNE BAR EXPIRED 2012-01-17 2017-12-31 - 125 S INTERLACHEN AVENUE, UNIT 3, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-05-01 - -
LC AMENDMENT 2015-01-12 - -
CHANGE OF MAILING ADDRESS 2014-04-29 111 E WASHINGTON ST, SUITE 175, ORLANDO, FL 32801 -
LC AMENDMENT 2013-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000484731 ACTIVE 1000000831095 ORANGE 2019-07-01 2039-07-17 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15001066394 ACTIVE 1000000695870 ORANGE 2015-10-02 2035-12-04 $ 7,699.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15001066402 TERMINATED 1000000695871 ORANGE 2015-10-02 2025-12-04 $ 1,378.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000396107 LAPSED 2014-CA-012325-O ORANGE COUNTY 2015-03-23 2020-04-03 $35,000.00 LINCOLN ORLANDO HOLDINGS, LLC, 111 N. MAGNOLIA AVENUE, SUITE 111, ORLANDO, FL 32801
J16000588537 ACTIVE 1000000663319 ORANGE 2015-03-06 2036-09-09 $ 172.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000758150 ACTIVE 1000000630230 ORANGE 2014-05-29 2034-06-20 $ 598.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000589472 LAPSED 1000000599994 ORANGE 2014-03-24 2024-05-09 $ 519.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
LC Voluntary Dissolution 2015-05-01
LC Amendment 2015-01-12
ANNUAL REPORT 2014-04-29
LC Amendment 2013-08-09
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2011-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State