Entity Name: | HAMMER TIME ROOFING L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HAMMER TIME ROOFING L.L.C. 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. |
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: | 13 Feb 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 07 Nov 2012 (13 years ago) |
Document Number: | L12000021499 |
FEI/EIN Number |
35-2438205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14286 BEACH BLVD,, STE 19-386, Jacksonville, FL, 32250, US |
Mail Address: | 14286 BEACH BLVD,, STE 19-386, Jacksonville, FL, 32250, US |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BETANCOURT ANTHONY A | Manager | 2476 Bluffton Dr, Jacksonville, FL, 32224 |
BETANCOURT JAMIE | Manager | 14386 Beach Blvd Ste 19-386, Jacksonville, FL, 32250 |
BETANCOURT JAMIE | Vice President | 14386 Beach Blvd Ste 19-386, Jacksonville, FL, 32250 |
BETANCOURT ANTHONY A | Agent | 14286 Beach Blvd, Jacksonville, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-05-02 | 14286 Beach Blvd, sutie 19-386, Jacksonville, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-28 | 14286 BEACH BLVD,, STE 19-386, Jacksonville, FL 32250 | - |
CHANGE OF MAILING ADDRESS | 2018-11-28 | 14286 BEACH BLVD,, STE 19-386, Jacksonville, FL 32250 | - |
LC AMENDMENT | 2012-11-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-02-26 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-05-02 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State