Search icon

HAMLIN REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: HAMLIN REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMLIN REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jul 2024 (9 months ago)
Document Number: L11000136830
FEI/EIN Number 453991318

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

Address: 1729 George Jenkins Blvd, LAKELAND, FL, 33815, US
Mail Address: 1729 George Jenkins Blvd, LAKELAND, FL, 33815, US
ZIP code: 33815
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelley Derrick Manager P.O. Box 1034, Auburndale, FL, 33823
Rachlin Marc Manager 1729 George Jenkins Blvd, LAKELAND, FL, 33815
Hamlin Brooke Manager 1729 George Jenkins Blvd, LAKELAND, FL, 33815
CLARK, CAMPBELL, LANCASTER, WORKMAN & AIRT Agent 500 S FLORIDA AVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-10 - -
REGISTERED AGENT NAME CHANGED 2024-07-10 CLARK, CAMPBELL, LANCASTER, WORKMAN & AIRTH, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-07-10 500 S FLORIDA AVE, STE 800, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 1729 George Jenkins Blvd, LAKELAND, FL 33815 -
CHANGE OF MAILING ADDRESS 2023-04-07 1729 George Jenkins Blvd, LAKELAND, FL 33815 -

Documents

Name Date
LC Amendment 2024-07-10
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-04-07
AMENDED ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State