Search icon

HAMMOCK WINE AND CHEESE, LLC - Florida Company Profile

Company Details

Entity Name: HAMMOCK WINE AND CHEESE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMMOCK WINE AND CHEESE, 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: 22 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000134368
FEI/EIN Number 46-1251659

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

Address: 5368 N Oceanshore Blvd, PALM COAST, FL, 32137, US
Mail Address: 5368 N Oceanshore Blvd, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALLAGHER STEPHEN Manager 5368 N Oceanshore Blvd, PALM COAST, FL, 32137
Ramos Tammy Auth 5368 N Oceanshore Blvd, PALM COAST, FL, 32137
GALLAGHER STEPHEN Agent 5368 N Oceanshore Blvd, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-08-11 GALLAGHER, STEPHEN -
LC STMNT OF RA/RO CHG 2017-08-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 5368 N Oceanshore Blvd, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2017-05-01 5368 N Oceanshore Blvd, PALM COAST, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 5368 N Oceanshore Blvd, PALM COAST, FL 32164 -
LC AMENDMENT 2012-11-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000158840 TERMINATED 1000000779379 FLAGLER 2018-04-12 2038-04-18 $ 75.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000077826 TERMINATED 1000000773049 FLAGLER 2018-02-19 2038-02-21 $ 4,873.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J18000040394 TERMINATED 1000000769738 FLAGLER 2018-01-22 2038-01-31 $ 1,259.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
CORLCRACHG 2017-08-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-09
LC Amendment 2012-11-13
Florida Limited Liability 2012-10-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State