Entity Name: | HAMMER HEADS GIFT & SMOKE SHOP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Jul 2012 (13 years ago) |
Document Number: | L12000093116 |
FEI/EIN Number | 46-0606070 |
Address: | 161 SE 1st St, Satellite Beach, FL, 32937, US |
Mail Address: | 161 SE 1st St, Satellite Beach, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIPPEL DEBORAH | Agent | 161 SE 1st St, Satellite Beach, FL, 32937 |
Name | Role | Address |
---|---|---|
COONAN CARA | Auth | 161 SE 1ST ST, Satellite Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-26 | 161 SE 1st St, Satellite Beach, FL 32937 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-26 | 161 SE 1st St, Satellite Beach, FL 32937 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 161 SE 1st St, Satellite Beach, FL 32937 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-07 | RIPPEL, DEBORAH | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000484026 | TERMINATED | 1000000902068 | BREVARD | 2021-09-16 | 2041-09-22 | $ 2,271.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000079812 | TERMINATED | 1000000813376 | BREVARD | 2019-01-28 | 2039-01-30 | $ 1,424.12 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J18000788000 | TERMINATED | 1000000805309 | BREVARD | 2018-11-28 | 2038-12-05 | $ 1,482.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
AMENDED ANNUAL REPORT | 2023-06-27 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State